Gazette Dissolved Voluntary
Category: Gazette
Date: 20-10-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 27-07-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-04-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-09-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-12-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-09-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-08-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-12-2017
Change Person Director Company With Change Date
Category: Officers
Date: 14-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 27-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-12-2013
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 05-02-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 29-01-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 07-12-2012