Gazette Dissolved Liquidation
Category: Gazette
Date: 11-05-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 11-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-10-2021
Liquidation Voluntary Resignation Liquidator
Category: Insolvency
Date: 21-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 16-09-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 16-09-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-09-2019
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 02-09-2019
Mortgage Charge Whole Cease And Release With Charge Number
Category: Mortgage
Date: 28-08-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 28-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-02-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-04-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 10-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-01-2017