Gazette Dissolved Voluntary
Category: Gazette
Date: 27-11-2018
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 11-07-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 24-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-01-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-04-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 31-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-06-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-04-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-02-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-02-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-02-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 14-04-2014