Gazette Dissolved Liquidation
Category: Gazette
Date: 18-11-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 18-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-01-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 09-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 09-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 31-10-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-09-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 29-08-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 29-08-2018
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 29-08-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-06-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-06-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 21-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-02-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 05-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-02-2017