Gazette Dissolved Compulsory
Category: Gazette
Date: 27-07-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 08-06-2019
Gazette Notice Compulsory
Category: Gazette
Date: 30-04-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-01-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 23-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-08-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-03-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 12-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-10-2016
Gazette Notice Compulsory
Category: Gazette
Date: 06-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-07-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 23-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-09-2015
Gazette Notice Compulsory
Category: Gazette
Date: 08-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-09-2014
Change Person Director Company With Change Date
Category: Officers
Date: 28-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-08-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 12-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-02-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 30-01-2014
Termination Director Company With Name
Category: Officers
Date: 30-01-2014
Termination Secretary Company With Name
Category: Officers
Date: 30-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-06-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-06-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-05-2012
Termination Director Company With Name
Category: Officers
Date: 17-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-06-2011
Appoint Person Director Company
Category: Officers
Date: 06-04-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-06-2010
Change Person Director Company With Change Date
Category: Officers
Date: 24-06-2010
Change Person Director Company With Change Date
Category: Officers
Date: 24-06-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-02-2010
Accounts With Accounts Type Dormant
Category: Accounts
Date: 20-03-2009
Certificate Change Of Name Company
Category: Change Of Name
Date: 11-03-2008