Gazette Dissolved Voluntary
Category: Gazette
Date: 16-03-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 08-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-12-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-04-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-02-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-02-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-01-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-10-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-04-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-04-2017
Accounts With Accounts Type Partial Exemption
Category: Accounts
Date: 10-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-12-2013
Auditors Resignation Company
Category: Auditors
Date: 13-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-04-2013
Accounts With Accounts Type Group
Category: Accounts
Date: 22-11-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 01-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-05-2012
Termination Director Company With Name
Category: Officers
Date: 01-05-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 01-05-2012
Appoint Person Director Company With Name
Category: Officers
Date: 30-04-2012
Appoint Person Director Company With Name
Category: Officers
Date: 26-04-2012
Termination Director Company With Name
Category: Officers
Date: 25-04-2012
Termination Secretary Company With Name
Category: Officers
Date: 25-04-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 24-04-2012
Accounts With Accounts Type Group
Category: Accounts
Date: 08-01-2012
Appoint Person Director Company With Name
Category: Officers
Date: 20-12-2011
Appoint Person Secretary Company With Name
Category: Officers
Date: 21-09-2011
Termination Director Company With Name
Category: Officers
Date: 21-09-2011
Termination Director Company With Name
Category: Officers
Date: 21-09-2011
Termination Secretary Company With Name
Category: Officers
Date: 21-09-2011
Appoint Person Director Company With Name
Category: Officers
Date: 21-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-03-2011
Accounts With Accounts Type Group
Category: Accounts
Date: 22-03-2011
Administrative Restoration Company
Category: Restoration
Date: 21-03-2011
Gazette Dissolved Compulsary
Category: Gazette
Date: 16-11-2010
Gazette Notice Compulsary
Category: Gazette
Date: 03-08-2010
Accounts With Accounts Type Group
Category: Accounts
Date: 27-01-2010
Accounts With Accounts Type Group
Category: Accounts
Date: 23-02-2009