Gazette Dissolved Liquidation
Category: Gazette
Date: 04-07-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 04-04-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 09-03-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 09-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-02-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-08-2017
Change Person Director Company With Change Date
Category: Officers
Date: 24-08-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-09-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 19-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-09-2014
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 11-03-2014
Appoint Person Secretary Company With Name
Category: Officers
Date: 18-02-2014
Appoint Person Director Company With Name
Category: Officers
Date: 04-10-2013