Gazette Dissolved Liquidation
Category: Gazette
Date: 11-10-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 11-07-2019
Liquidation Disclaimer Notice
Category: Insolvency
Date: 24-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-10-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 01-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-10-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 03-01-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-01-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-04-2015
Change Person Director Company With Change Date
Category: Officers
Date: 25-02-2015
Change Person Director Company With Change Date
Category: Officers
Date: 25-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-12-2013
Move Registers To Sail Company
Category: Address
Date: 03-12-2013
Change Sail Address Company
Category: Address
Date: 03-12-2013
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 08-04-2013