Gazette Dissolved Liquidation
Category: Gazette
Date: 25-05-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 25-02-2020
Change Person Director Company With Change Date
Category: Officers
Date: 08-10-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-09-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 15-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-07-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 03-07-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-04-2018
Change Person Director Company With Change Date
Category: Officers
Date: 21-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-08-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-12-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-12-2016
Capital Name Of Class Of Shares
Category: Capital
Date: 15-07-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 26-02-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 04-01-2016