Gazette Dissolved Liquidation
Category: Gazette
Date: 16-02-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 16-11-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-01-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-01-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-01-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-01-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 08-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-01-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-11-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-03-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-11-2017
Change Person Director Company With Change Date
Category: Officers
Date: 20-03-2017
Change Person Director Company With Change Date
Category: Officers
Date: 20-03-2017
Change Person Director Company With Change Date
Category: Officers
Date: 20-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 15-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-08-2016
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 22-03-2016