Gazette Dissolved Liquidation
Category: Gazette
Date: 25-07-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 25-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-09-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-08-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-06-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-04-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-02-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-10-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-07-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-07-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 05-09-2013