Gazette Dissolved Liquidation
Category: Gazette
Date: 03-02-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 03-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-10-2019
Liquidation Disclaimer Notice
Category: Insolvency
Date: 24-10-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-10-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-09-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 12-09-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-09-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-03-2018
Accounts With Accounts Type Small
Category: Accounts
Date: 17-11-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 10-11-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-02-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-02-2017