Gazette Dissolved Voluntary
Category: Gazette
Date: 16-03-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 18-11-2020
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 24-09-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-08-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 23-07-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-10-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-07-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-11-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-10-2018
Change Corporate Director Company With Change Date
Category: Officers
Date: 12-10-2018
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 12-10-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-12-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-04-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 31-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-11-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-07-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-11-2013
Change Corporate Director Company With Change Date
Category: Officers
Date: 08-11-2013
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 08-11-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 22-08-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-07-2013
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 18-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-10-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-06-2012
Change Person Director Company With Change Date
Category: Officers
Date: 11-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-11-2011