Gazette Dissolved Liquidation
Category: Gazette
Date: 18-12-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 18-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-09-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 16-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 16-09-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 29-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 26-11-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-08-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-08-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 18-05-2017
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 17-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 28-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-10-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-09-2015