Gazette Dissolved Liquidation
Category: Gazette
Date: 22-01-2024
Liquidation Compulsory Defer Dissolution
Category: Insolvency
Date: 15-03-2018
Liquidation Compulsory Completion
Category: Insolvency
Date: 15-03-2018
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 01-11-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-02-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 27-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-10-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-02-2016
Change Person Director Company With Change Date
Category: Officers
Date: 11-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-08-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-07-2015
Change Person Director Company With Change Date
Category: Officers
Date: 09-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-05-2015