Gazette Dissolved Liquidation
Category: Gazette
Date: 03-08-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 03-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-12-2021
Liquidation Voluntary Resignation Liquidator
Category: Insolvency
Date: 27-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-02-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-02-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-02-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 14-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-12-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 30-04-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-03-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 11-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-03-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-01-2019
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 20-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-12-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-03-2017