Gazette Dissolved Liquidation
Category: Gazette
Date: 10-03-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 10-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-05-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 09-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 09-05-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-03-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-09-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 02-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-10-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-09-2016