Gazette Dissolved Voluntary
Category: Gazette
Date: 13-10-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 29-05-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-02-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 17-01-2020
Gazette Filings Brought Up To Date
Category: Gazette
Date: 21-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-12-2019
Gazette Notice Compulsory
Category: Gazette
Date: 17-12-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 22-06-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-11-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-01-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-10-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 24-10-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 24-10-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 19-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 20-11-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 18-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-10-2015