Gazette Dissolved Voluntary
Category: Gazette
Date: 04-05-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 05-02-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-12-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 24-12-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-04-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-02-2020
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 19-12-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 25-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-04-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 23-04-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 23-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-09-2018
Accounts With Accounts Type Small
Category: Accounts
Date: 16-08-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-04-2018
Accounts With Accounts Type Small
Category: Accounts
Date: 06-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-04-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 13-04-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-04-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-05-2016