Gazette Dissolved Voluntary
Category: Gazette
Date: 15-03-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-03-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-03-2020
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 20-09-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 03-09-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 30-04-2019
Change Person Director Company With Change Date
Category: Officers
Date: 30-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-03-2018
Change Person Director Company With Change Date
Category: Officers
Date: 02-02-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-02-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 02-08-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-11-2016
Change Person Director Company With Change Date
Category: Officers
Date: 12-02-2016
Change Person Director Company With Change Date
Category: Officers
Date: 08-02-2016