Gazette Dissolved Voluntary
Category: Gazette
Date: 19-10-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 26-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-07-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-04-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-08-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-04-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 27-08-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-08-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-08-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-07-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 30-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-09-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-07-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-02-2015