Gazette Dissolved Compulsory
Category: Gazette
Date: 30-03-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 07-11-2020
Gazette Notice Compulsory
Category: Gazette
Date: 20-10-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-12-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-12-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-12-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-12-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-12-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 31-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-05-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-07-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-06-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-12-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-03-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-01-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-07-2015
Capital Variation Of Rights Attached To Shares
Category: Capital
Date: 22-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-08-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-01-2014
Termination Director Company With Name
Category: Officers
Date: 18-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-07-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-12-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 16-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-08-2011
Change Person Director Company With Change Date
Category: Officers
Date: 28-07-2011
Change Person Director Company With Change Date
Category: Officers
Date: 10-02-2011
Change Person Director Company With Change Date
Category: Officers
Date: 10-02-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-08-2010