Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 21-04-2026
Gazette Notice Compulsory
Category: Gazette
Date: 03-03-2026
Gazette Filings Brought Up To Date
Category: Gazette
Date: 29-10-2025
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-10-2025
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 12-12-2023
Gazette Notice Compulsory
Category: Gazette
Date: 21-11-2023
Accounts With Accounts Type Dormant
Category: Accounts
Date: 10-02-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-11-2022
Gazette Filings Brought Up To Date
Category: Gazette
Date: 11-02-2022
Accounts With Accounts Type Dormant
Category: Accounts
Date: 10-02-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-01-2022
Gazette Notice Compulsory
Category: Gazette
Date: 16-11-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-07-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-03-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-04-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-09-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-10-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-09-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-12-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-11-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-09-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 31-08-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-08-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-08-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 30-08-2016
Gazette Notice Compulsory
Category: Gazette
Date: 16-08-2016
Change Person Secretary Company With Change Date
Category: Officers
Date: 05-04-2016
Change Person Director Company With Change Date
Category: Officers
Date: 22-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-03-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 12-12-2014
Appoint Person Secretary Company With Name
Category: Officers
Date: 02-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-04-2014
Appoint Person Secretary Company With Name
Category: Officers
Date: 01-04-2014
Appoint Person Director Company With Name
Category: Officers
Date: 28-03-2014