Gazette Dissolved Voluntary
Category: Gazette
Date: 25-05-2021
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 13-04-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 16-03-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 02-03-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-03-2021
Change Person Director Company With Change Date
Category: Officers
Date: 02-03-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-02-2021
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 22-01-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-07-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-12-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-04-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-12-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 22-12-2017
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 06-11-2017
Capital Alter Shares Subdivision
Category: Capital
Date: 28-06-2017