Gazette Dissolved Liquidation
Category: Gazette
Date: 02-07-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 02-04-2019
Liquidation Disclaimer Notice
Category: Insolvency
Date: 03-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-08-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 09-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 09-08-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-01-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-07-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 01-03-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-03-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-07-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 21-12-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 24-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 23-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-04-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-03-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-02-2015