Liquidation Compulsory Defer Dissolution
Category: Insolvency
Date: 25-11-2024
Liquidation Compulsory Completion
Category: Insolvency
Date: 25-11-2024
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 11-02-2024
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 08-09-2021
Gazette Notice Compulsory
Category: Gazette
Date: 10-08-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-12-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-12-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-12-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-12-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-12-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-12-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-09-2020
Change Person Director Company With Change Date
Category: Officers
Date: 25-02-2020
Change Person Director Company With Change Date
Category: Officers
Date: 25-02-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-01-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 16-12-2019
Change Person Director Company With Change Date
Category: Officers
Date: 16-12-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 23-10-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-05-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-12-2018
Change Person Director Company With Change Date
Category: Officers
Date: 13-12-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 01-12-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 16-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-12-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-09-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-04-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-02-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 12-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-09-2014
Appoint Person Director Company With Name
Category: Officers
Date: 11-09-2013
Termination Director Company With Name
Category: Officers
Date: 09-08-2013