Gazette Dissolved Compulsory
Category: Gazette
Date: 03-11-2020
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 14-03-2020
Gazette Notice Compulsory
Category: Gazette
Date: 25-02-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-09-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-03-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 19-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-09-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-05-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-12-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 15-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-04-2016
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 12-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-10-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 12-06-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 02-05-2014
Appoint Person Director Company With Name
Category: Officers
Date: 05-03-2014