Gazette Dissolved Voluntary
Category: Gazette
Date: 13-10-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 08-06-2020
Capital Statement Capital Company With Date Currency Figure
Category: Capital
Date: 17-01-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 07-01-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 07-01-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 31-12-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 31-12-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 31-12-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 31-12-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 31-12-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 31-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-12-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-12-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-12-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-12-2019
Change Person Director Company With Change Date
Category: Officers
Date: 10-09-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 17-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 26-11-2018