Gazette Dissolved Voluntary
Category: Gazette
Date: 26-10-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 28-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-12-2020
Accounts With Accounts Type Dormant
Category: Accounts
Date: 16-12-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-08-2020
Accounts With Accounts Type Dormant
Category: Accounts
Date: 03-04-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-09-2019
Accounts With Accounts Type Dormant
Category: Accounts
Date: 24-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-09-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-10-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-10-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-10-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-04-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 29-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-03-2017
Change Person Director Company With Change Date
Category: Officers
Date: 11-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-02-2014
Termination Secretary Company With Name
Category: Officers
Date: 04-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-09-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-09-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-11-2011
Termination Director Company With Name
Category: Officers
Date: 23-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-08-2011
Appoint Person Director Company With Name
Category: Officers
Date: 02-08-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-01-2011
Termination Director Company With Name
Category: Officers
Date: 18-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-08-2010
Appoint Person Director Company With Name
Category: Officers
Date: 21-06-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 17-06-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 17-06-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-04-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-02-2009
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 10-04-2008