Gazette Dissolved Liquidation
Category: Gazette
Date: 13-02-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 13-11-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 24-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-10-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 17-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-02-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-01-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 10-07-2018
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 25-06-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 25-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-03-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-10-2017
Change Person Director Company With Change Date
Category: Officers
Date: 23-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-01-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 19-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-05-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-02-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 28-08-2015