Gazette Dissolved Liquidation
Category: Gazette
Date: 22-06-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 22-03-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 05-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-06-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2017
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 04-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-07-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-06-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-04-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-01-2016
Appoint Corporate Director Company With Name Date
Category: Officers
Date: 12-01-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-01-2016