Gazette Dissolved Liquidation
Category: Gazette
Date: 04-08-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 04-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-04-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 01-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-03-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 13-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-07-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-04-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-04-2017
Change Person Director Company With Change Date
Category: Officers
Date: 08-12-2016
Change Person Director Company With Change Date
Category: Officers
Date: 08-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-12-2016