Gazette Dissolved Liquidation
Category: Gazette
Date: 08-05-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 08-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-04-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 31-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 31-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-06-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 28-02-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-05-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 16-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 28-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-06-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-04-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-09-2016