Gazette Dissolved Voluntary
Category: Gazette
Date: 03-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-10-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 11-08-2020
Accounts With Accounts Type Dormant
Category: Accounts
Date: 11-08-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-10-2018
Change Person Director Company With Change Date
Category: Officers
Date: 04-09-2018
Change Person Director Company With Change Date
Category: Officers
Date: 03-09-2018
Change Person Director Company With Change Date
Category: Officers
Date: 03-09-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 03-09-2018
Change Person Director Company With Change Date
Category: Officers
Date: 03-09-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 01-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-09-2016
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 09-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 30-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 30-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 30-03-2016