Gazette Dissolved Voluntary
Category: Gazette
Date: 16-03-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 17-11-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-06-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-11-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-06-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-05-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 15-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-05-2018
Gazette Notice Compulsory
Category: Gazette
Date: 08-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-05-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 06-05-2017
Gazette Notice Compulsory
Category: Gazette
Date: 02-05-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-06-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 23-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-03-2016
Change Person Director Company
Category: Officers
Date: 16-03-2016
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 16-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-03-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 23-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-12-2015
Mortgage Charge Whole Release With Charge Number
Category: Mortgage
Date: 09-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-05-2015
Change Person Director Company With Change Date
Category: Officers
Date: 18-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-05-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-05-2012
Change Person Director Company With Change Date
Category: Officers
Date: 03-11-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-05-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-05-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 16-02-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-11-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-02-2008