Gazette Dissolved Liquidation
Category: Gazette
Date: 08-01-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 08-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-12-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-09-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 21-09-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 21-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-09-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 25-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-06-2016
Gazette Notice Compulsory
Category: Gazette
Date: 14-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-04-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 10-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-04-2013