Gazette Dissolved Liquidation
Category: Gazette
Date: 14-12-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 14-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-03-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-03-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 12-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-10-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 18-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-12-2016
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-06-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 16-01-2016
Move Registers To Sail Company With New Address
Category: Address
Date: 14-01-2016
Change Sail Address Company With New Address
Category: Address
Date: 14-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-01-2016
Gazette Notice Compulsory
Category: Gazette
Date: 12-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-12-2014