Gazette Dissolved Voluntary
Category: Gazette
Date: 20-04-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 21-01-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-11-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-01-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-12-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 09-12-2017
Gazette Notice Compulsory
Category: Gazette
Date: 05-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-08-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-08-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-05-2015