Gazette Dissolved Liquidation
Category: Gazette
Date: 23-06-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 23-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-06-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 11-06-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-06-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 29-05-2018
Accounts With Accounts Type Group
Category: Accounts
Date: 24-05-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 27-12-2017
Change Person Director Company With Change Date
Category: Officers
Date: 27-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-09-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 17-05-2017
Capital Alter Shares Subdivision
Category: Capital
Date: 05-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 27-11-2015
Capital Name Of Class Of Shares
Category: Capital
Date: 24-11-2015
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 17-11-2015
Change Person Director Company With Change Date
Category: Officers
Date: 21-09-2015