Gazette Dissolved Liquidation
Category: Gazette
Date: 18-04-2019
Liquidation Compulsory Return Final Meeting
Category: Insolvency
Date: 18-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-01-2018
Liquidation Compulsory Appointment Liquidator
Category: Insolvency
Date: 04-01-2018
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 09-12-2017
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 09-12-2017
Gazette Notice Compulsory
Category: Gazette
Date: 21-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-10-2016
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-11-2015
Change Person Director Company With Change Date
Category: Officers
Date: 04-11-2015
Change Person Director Company With Change Date
Category: Officers
Date: 04-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 23-06-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-04-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-11-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-11-2014