Gazette Dissolved Liquidation
Category: Gazette
Date: 13-04-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 13-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-06-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 26-06-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 29-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-09-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 30-08-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-08-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-01-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 09-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 30-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-12-2015