Gazette Dissolved Voluntary
Category: Gazette
Date: 23-03-2021
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 06-02-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 24-12-2020
Capital Statement Capital Company With Date Currency Figure
Category: Capital
Date: 03-12-2020
Certificate Re Registration Public Limited Company To Private
Category: Change Of Name
Date: 07-10-2020
Re Registration Memorandum Articles
Category: Incorporation
Date: 07-10-2020
Reregistration Public To Private Company
Category: Change Of Name
Date: 07-10-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-04-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-12-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-12-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-12-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-12-2019
Accounts With Accounts Type Full
Category: Accounts
Date: 09-10-2019
Change Person Director Company With Change Date
Category: Officers
Date: 01-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-04-2019
Accounts With Accounts Type Full
Category: Accounts
Date: 07-10-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-04-2018
Accounts With Accounts Type Full
Category: Accounts
Date: 19-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-05-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 01-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-04-2016
Accounts With Accounts Type Full
Category: Accounts
Date: 27-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-04-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 12-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-11-2014
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 12-11-2014
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 12-11-2014
Accounts With Accounts Type Full
Category: Accounts
Date: 17-10-2014
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 09-10-2014
Auditors Resignation Company
Category: Auditors
Date: 24-09-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-09-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 16-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-05-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 21-05-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 13-05-2013
Application Trading Certificate
Category: Reregistration
Date: 25-04-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 22-04-2013