Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 08-09-2021
Gazette Notice Compulsory
Category: Gazette
Date: 24-08-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-06-2021
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 08-06-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-04-2021
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 26-03-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-01-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-05-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-04-2020
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 26-03-2020
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 27-12-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-07-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-03-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-03-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 07-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 28-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 28-03-2018
Change Person Secretary Company With Change Date
Category: Officers
Date: 09-03-2018
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 08-03-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-05-2017