Gazette Dissolved Liquidation
Category: Gazette
Date: 21-01-2022
Liquidation Compulsory Completion
Category: Insolvency
Date: 21-10-2021
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 20-11-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-10-2017
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 12-12-2016
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 12-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 31-03-2016
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 16-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-10-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 09-01-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-12-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-11-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-10-2014
Appoint Person Director Company With Name
Category: Officers
Date: 31-10-2013
Termination Director Company With Name
Category: Officers
Date: 31-10-2013
Termination Secretary Company With Name
Category: Officers
Date: 31-10-2013