Gazette Dissolved Liquidation
Category: Gazette
Date: 24-05-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 24-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-08-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 18-08-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 01-08-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-06-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-03-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 22-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 17-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-10-2016
Capital Name Of Class Of Shares
Category: Capital
Date: 23-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 28-10-2015