Gazette Dissolved Voluntary
Category: Gazette
Date: 31-07-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 03-05-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 14-11-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-07-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-06-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 24-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-08-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-04-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-04-2015
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-08-2014
Change Person Director Company With Change Date
Category: Officers
Date: 08-08-2014
Change Person Director Company With Change Date
Category: Officers
Date: 08-08-2014
Change Person Director Company With Change Date
Category: Officers
Date: 08-08-2014
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 07-05-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 17-03-2014
Appoint Person Director Company With Name
Category: Officers
Date: 17-12-2013
Appoint Person Director Company With Name
Category: Officers
Date: 29-10-2013
Appoint Person Director Company With Name
Category: Officers
Date: 29-10-2013