Gazette Dissolved Voluntary
Category: Gazette
Date: 02-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-01-2023
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 13-12-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-11-2022
Dissolution Application Strike Off Company
Category: Dissolution
Date: 10-11-2022
Accounts With Accounts Type Full
Category: Accounts
Date: 27-09-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 07-03-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-11-2021
Accounts With Accounts Type Full
Category: Accounts
Date: 24-11-2021
Accounts With Accounts Type Small
Category: Accounts
Date: 03-12-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-05-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-02-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-02-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-02-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-07-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-04-2019
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 10-12-2018