Gazette Dissolved Liquidation
Category: Gazette
Date: 26-05-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 26-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-01-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 17-01-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-10-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 26-06-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-06-2017
Change Person Director Company With Change Date
Category: Officers
Date: 29-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-09-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 23-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-09-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 30-07-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-07-2015