Gazette Dissolved Liquidation
Category: Gazette
Date: 14-11-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 14-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-06-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 26-06-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-06-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 10-02-2018
Gazette Notice Compulsory
Category: Gazette
Date: 23-01-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 10-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-06-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-06-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-06-2017
Gazette Notice Compulsory
Category: Gazette
Date: 06-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-06-2016
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 18-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-04-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 17-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-06-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 28-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-06-2014