Gazette Dissolved Voluntary
Category: Gazette
Date: 28-09-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 05-07-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 28-06-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-02-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-12-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-12-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-09-2019
Change Person Director Company With Change Date
Category: Officers
Date: 08-07-2019
Change Person Director Company With Change Date
Category: Officers
Date: 05-07-2019
Change Person Director Company With Change Date
Category: Officers
Date: 05-07-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-10-2018
Change Person Director Company With Change Date
Category: Officers
Date: 16-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-10-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 17-08-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-08-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-08-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-05-2017
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 26-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-10-2016