Gazette Dissolved Liquidation
Category: Gazette
Date: 27-07-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 27-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-11-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 14-11-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-11-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-10-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 02-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-10-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-09-2017
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: 19-04-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-05-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-03-2016
Capital Name Of Class Of Shares
Category: Capital
Date: 14-03-2016
Capital Alter Shares Subdivision
Category: Capital
Date: 14-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 30-07-2015