Gazette Dissolved Voluntary
Category: Gazette
Date: 05-01-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 13-10-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-03-2020
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 22-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 23-04-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-03-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 13-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-08-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 26-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-04-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-02-2017
Change Person Director Company With Change Date
Category: Officers
Date: 24-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-03-2016
Change Person Director Company With Change Date
Category: Officers
Date: 24-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-10-2015
Capital Cancellation Shares
Category: Capital
Date: 20-07-2015
Capital Return Purchase Own Shares
Category: Capital
Date: 20-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-03-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 05-02-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 03-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-03-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-03-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-12-2012
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 20-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-04-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 11-08-2011
Termination Secretary Company With Name
Category: Officers
Date: 09-05-2011
Termination Director Company With Name
Category: Officers
Date: 09-05-2011
Termination Director Company With Name
Category: Officers
Date: 09-05-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 09-05-2011
Appoint Person Director Company With Name
Category: Officers
Date: 09-05-2011
Appoint Person Director Company With Name
Category: Officers
Date: 09-05-2011
Certificate Change Of Name Company
Category: Change Of Name
Date: 05-05-2011