Gazette Dissolved Voluntary
Category: Gazette
Date: 31-12-2024
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-10-2024
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 01-10-2024
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-10-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-10-2024
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 14-05-2024
Dissolution Application Strike Off Company
Category: Dissolution
Date: 28-03-2024
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 27-03-2024
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 27-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-03-2024
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 01-03-2024
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-02-2024
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-07-2023
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-05-2023
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-05-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-01-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 16-08-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-01-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 02-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-10-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-01-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-01-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-01-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-01-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 18-12-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-09-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 08-09-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 08-09-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-03-2020
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-12-2019
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-10-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-09-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-01-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-11-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 04-10-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-06-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-06-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-02-2018
Change Person Director Company With Change Date
Category: Officers
Date: 05-02-2018
Change Person Director Company With Change Date
Category: Officers
Date: 05-02-2018
Change Person Director Company With Change Date
Category: Officers
Date: 05-02-2018
Change Person Director Company With Change Date
Category: Officers
Date: 05-02-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 18-01-2018
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 18-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-10-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 21-08-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 02-06-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 18-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-01-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 14-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-12-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-11-2015
Accounts With Accounts Type Full
Category: Accounts
Date: 06-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-02-2015
Accounts With Accounts Type Full
Category: Accounts
Date: 01-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-01-2014
Accounts With Accounts Type Full
Category: Accounts
Date: 30-09-2013
Gazette Filings Brought Up To Date
Category: Gazette
Date: 15-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-05-2013
Gazette Notice Compulsary
Category: Gazette
Date: 07-05-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 01-02-2013
Accounts With Accounts Type Full
Category: Accounts
Date: 02-10-2012