Gazette Dissolved Voluntary
Category: Gazette
Date: 17-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-07-2019
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 08-06-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 21-05-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-05-2019
Change Person Director Company With Change Date
Category: Officers
Date: 21-05-2019
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 14-05-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 18-03-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-02-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 22-08-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-03-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 18-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-04-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-04-2016
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 28-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-03-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 01-03-2014
Appoint Person Director Company With Name
Category: Officers
Date: 01-03-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-04-2013
Appoint Person Director Company With Name
Category: Officers
Date: 20-06-2012
Termination Director Company With Name
Category: Officers
Date: 19-06-2012
Termination Secretary Company With Name
Category: Officers
Date: 19-06-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-04-2012
Change Person Director Company With Change Date
Category: Officers
Date: 10-04-2012
Change Person Secretary Company With Change Date
Category: Officers
Date: 10-04-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-12-2011
Annual Return Company With Made Up Date
Category: Annual Return
Date: 23-11-2011
Administrative Restoration Company
Category: Restoration
Date: 23-11-2011
Gazette Dissolved Compulsary
Category: Gazette
Date: 01-11-2011
Gazette Notice Compulsary
Category: Gazette
Date: 19-07-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-06-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-02-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-02-2009