Gazette Dissolved Liquidation
Category: Gazette
Date: 12-03-2021
Liquidation Compulsory Completion
Category: Insolvency
Date: 12-12-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-05-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 03-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-11-2019
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 07-11-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-08-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-02-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-08-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-11-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-04-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-10-2015