Gazette Dissolved Liquidation
Category: Gazette
Date: 09-11-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 09-08-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 14-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-06-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-06-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-07-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-06-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 27-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-12-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 09-07-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-06-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 13-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-06-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-06-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-06-2018
Appoint Corporate Director Company With Name Date
Category: Officers
Date: 13-06-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 27-03-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 27-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-03-2017