Gazette Dissolved Voluntary
Category: Gazette
Date: 02-11-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-10-2021
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 10-07-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 29-04-2021
Accounts With Accounts Type Dormant
Category: Accounts
Date: 22-03-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-08-2020
Accounts With Accounts Type Dormant
Category: Accounts
Date: 28-04-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-08-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 30-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-10-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-08-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-11-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-09-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 02-07-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 02-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-02-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 11-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-02-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-01-2013
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 21-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-10-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-11-2011
Accounts With Accounts Type Dormant
Category: Accounts
Date: 04-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-11-2010
Change Person Director Company With Change Date
Category: Officers
Date: 10-11-2010
Termination Secretary Company With Name
Category: Officers
Date: 16-08-2010
Appoint Person Secretary Company With Name
Category: Officers
Date: 14-08-2010
Appoint Person Secretary Company With Name
Category: Officers
Date: 14-08-2010
Termination Director Company With Name
Category: Officers
Date: 14-08-2010
Termination Secretary Company With Name
Category: Officers
Date: 14-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-11-2009
Certificate Change Of Name Company
Category: Change Of Name
Date: 14-05-2009
Accounts With Accounts Type Dormant
Category: Accounts
Date: 09-10-2008
Accounts With Accounts Type Dormant
Category: Accounts
Date: 24-01-2008
Accounts With Accounts Type Dormant
Category: Accounts
Date: 15-02-2007