Gazette Dissolved Liquidation
Category: Gazette
Date: 14-04-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 14-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-02-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 31-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 31-01-2020
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 20-08-2019
Gazette Notice Compulsory
Category: Gazette
Date: 23-07-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 25-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-05-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 14-05-2019
Gazette Notice Compulsory
Category: Gazette
Date: 23-04-2019
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 18-01-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-04-2018
Termination Director Company
Category: Officers
Date: 04-12-2017
Termination Secretary Company
Category: Officers
Date: 04-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-12-2017
Termination Director Company
Category: Officers
Date: 04-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-10-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-10-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-10-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 30-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-10-2017