Gazette Dissolved Voluntary
Category: Gazette
Date: 30-11-2021
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 03-11-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 09-09-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-06-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 23-07-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-06-2019
Change Person Director Company With Change Date
Category: Officers
Date: 11-06-2019
Change Person Director Company With Change Date
Category: Officers
Date: 10-06-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 23-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-06-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-03-2017
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 25-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-09-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-09-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-09-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 27-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 27-08-2015