Gazette Dissolved Voluntary
Category: Gazette
Date: 13-02-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 17-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-09-2017
Change Person Director Company With Change Date
Category: Officers
Date: 25-08-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 20-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-10-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-05-2016
Change Person Director Company With Change Date
Category: Officers
Date: 07-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-09-2015
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 25-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-08-2015
Change Person Director Company With Change Date
Category: Officers
Date: 16-08-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-08-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 16-08-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 14-08-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-04-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-02-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 04-02-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-11-2014
Change Corporate Director Company With Change Date
Category: Officers
Date: 17-11-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 30-09-2014
Change Person Director Company With Change Date
Category: Officers
Date: 30-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-09-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-08-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 06-06-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 04-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-05-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 28-05-2014
Termination Director Company With Name
Category: Officers
Date: 28-05-2014
Appoint Corporate Director Company With Name
Category: Officers
Date: 28-05-2014
Termination Director Company With Name
Category: Officers
Date: 28-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-05-2014
Termination Director Company With Name
Category: Officers
Date: 23-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-04-2014
Appoint Person Director Company With Name
Category: Officers
Date: 15-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-04-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 05-02-2014
Termination Director Company With Name
Category: Officers
Date: 29-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-01-2014
Termination Director Company With Name
Category: Officers
Date: 22-01-2014
Termination Director Company With Name
Category: Officers
Date: 22-01-2014
Appoint Person Director Company With Name
Category: Officers
Date: 22-01-2014
Appoint Corporate Director Company With Name
Category: Officers
Date: 20-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-10-2013
Accounts With Accounts Type Dormant
Category: Accounts
Date: 28-08-2013
Appoint Person Director Company With Name
Category: Officers
Date: 18-07-2013
Appoint Person Director Company With Name
Category: Officers
Date: 24-06-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 20-06-2013
Termination Director Company With Name
Category: Officers
Date: 18-04-2013
Appoint Corporate Director Company With Name
Category: Officers
Date: 18-04-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 31-10-2012
Certificate Change Of Name Company
Category: Change Of Name
Date: 24-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-09-2012
Termination Secretary Company With Name
Category: Officers
Date: 06-06-2012
Termination Director Company With Name
Category: Officers
Date: 18-05-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 10-05-2012
Appoint Person Director Company With Name
Category: Officers
Date: 10-05-2012
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 10-05-2012