Gazette Dissolved Voluntary
Category: Gazette
Date: 02-02-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 29-09-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-07-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-05-2020
Change Person Director Company With Change Date
Category: Officers
Date: 26-04-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-12-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-12-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 13-12-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-12-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-07-2019
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 31-07-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-06-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 04-06-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 04-06-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 31-05-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 31-05-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 31-05-2019
Second Filing Of Annual Return With Made Up Date
Category: Annual Return
Date: 26-04-2019
Second Filing Of Annual Return With Made Up Date
Category: Annual Return
Date: 26-04-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 24-04-2019
Second Filing Of Annual Return With Made Up Date
Category: Annual Return
Date: 23-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-07-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-07-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-06-2015
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 25-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-10-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-07-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-10-2012
Appoint Person Director Company With Name
Category: Officers
Date: 15-10-2012
Termination Director Company With Name
Category: Officers
Date: 15-10-2012