Gazette Dissolved Voluntary
Category: Gazette
Date: 15-06-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 18-03-2021
Gazette Notice Compulsory
Category: Gazette
Date: 08-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-10-2020
Gazette Filings Brought Up To Date
Category: Gazette
Date: 26-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-10-2019
Accounts With Accounts Type Dormant
Category: Accounts
Date: 23-10-2019
Gazette Notice Compulsory
Category: Gazette
Date: 08-10-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-08-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 19-12-2018
Gazette Notice Compulsory
Category: Gazette
Date: 18-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-12-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 08-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-09-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 22-08-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-06-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 01-06-2016
Change Person Director Company With Change Date
Category: Officers
Date: 04-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-10-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-06-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-06-2015