Gazette Dissolved Liquidation
Category: Gazette
Date: 18-04-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 18-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-11-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-09-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 29-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-10-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 20-02-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-02-2015
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 15-10-2014