Gazette Dissolved Liquidation
Category: Gazette
Date: 24-09-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 24-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-06-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 25-06-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 25-06-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 07-06-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 20-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-08-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 25-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 01-12-2015
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 20-08-2015
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 13-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-08-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 12-08-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-08-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-08-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-08-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-08-2015