Gazette Dissolved Voluntary
Category: Gazette
Date: 04-06-2019
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 11-07-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 12-06-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 25-05-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 09-03-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 19-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-01-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 19-01-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-01-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 09-09-2017
Gazette Notice Compulsory
Category: Gazette
Date: 01-08-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 27-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-10-2016
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-10-2015
Gazette Filings Brought Up To Date
Category: Gazette
Date: 09-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-06-2015
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 18-03-2015
Gazette Notice Compulsory
Category: Gazette
Date: 17-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-10-2013
Change Person Director Company With Change Date
Category: Officers
Date: 01-10-2013
Termination Director Company With Name
Category: Officers
Date: 18-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-06-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-09-2012
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 28-06-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 21-05-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-12-2011
Gazette Filings Brought Up To Date
Category: Gazette
Date: 16-11-2011
Gazette Notice Compulsary
Category: Gazette
Date: 15-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-11-2011
Change Person Director Company With Change Date
Category: Officers
Date: 28-06-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-04-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 04-02-2011
Gazette Filings Brought Up To Date
Category: Gazette
Date: 02-02-2011
Gazette Notice Compulsary
Category: Gazette
Date: 01-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-01-2011
Termination Secretary Company With Name
Category: Officers
Date: 08-06-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 16-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-12-2009
Change Person Director Company With Change Date
Category: Officers
Date: 09-10-2009
Change Person Director Company With Change Date
Category: Officers
Date: 09-10-2009