Gazette Dissolved Liquidation
Category: Gazette
Date: 29-03-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 29-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-11-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 18-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-10-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 04-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-12-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 10-01-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-01-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-12-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-04-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 20-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-05-2016