Gazette Dissolved Liquidation
Category: Gazette
Date: 15-07-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 15-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-09-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 20-09-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-09-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 07-07-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-07-2018
Gazette Notice Compulsory
Category: Gazette
Date: 05-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-10-2015
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 03-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-11-2014