Gazette Dissolved Voluntary
Category: Gazette
Date: 27-07-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 30-04-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 07-04-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-12-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 15-12-2020
Change Person Director Company With Change Date
Category: Officers
Date: 15-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-12-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 12-11-2020
Dissolution Withdrawal Application Strike Off Company
Category: Dissolution
Date: 18-05-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 27-04-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 17-03-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-03-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-11-2019
Change Person Director Company With Change Date
Category: Officers
Date: 15-10-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 15-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-10-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-11-2017
Change Person Director Company With Change Date
Category: Officers
Date: 14-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-08-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 24-04-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 24-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 15-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 15-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 28-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 28-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 28-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-11-2015
Change Person Director Company With Change Date
Category: Officers
Date: 18-11-2015
Change Person Director Company With Change Date
Category: Officers
Date: 18-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-04-2015