Gazette Dissolved Voluntary
Category: Gazette
Date: 22-09-2020
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 12-12-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 17-10-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 16-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-07-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-07-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 31-10-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 17-07-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-07-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 23-06-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-04-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 28-03-2017
Gazette Notice Compulsory
Category: Gazette
Date: 07-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-03-2016
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-07-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-01-2015
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-07-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 19-02-2014
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-07-2013
Appoint Person Secretary Company With Name
Category: Officers
Date: 29-07-2013
Termination Secretary Company With Name
Category: Officers
Date: 29-07-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 10-07-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 05-06-2013
Termination Director Company With Name
Category: Officers
Date: 13-12-2012
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-07-2012
Accounts With Accounts Type Dormant
Category: Accounts
Date: 11-11-2011
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 22-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-08-2011
Change Person Secretary Company With Change Date
Category: Officers
Date: 19-08-2011
Change Person Director Company With Change Date
Category: Officers
Date: 19-08-2011
Change Person Director Company With Change Date
Category: Officers
Date: 19-08-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 09-08-2011
Appoint Person Director Company With Name
Category: Officers
Date: 04-08-2010
Appoint Person Director Company With Name
Category: Officers
Date: 02-08-2010
Appoint Person Secretary Company With Name
Category: Officers
Date: 02-08-2010
Termination Director Company With Name
Category: Officers
Date: 08-07-2010