Gazette Dissolved Voluntary
Category: Gazette
Date: 03-05-2022
Dissolution Application Strike Off Company
Category: Dissolution
Date: 08-02-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-02-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-02-2022
Accounts With Accounts Type Dormant
Category: Accounts
Date: 16-02-2021
Accounts With Accounts Type Dormant
Category: Accounts
Date: 16-02-2021
Accounts With Accounts Type Dormant
Category: Accounts
Date: 16-02-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 15-02-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-02-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-11-2020
Gazette Filings Brought Up To Date
Category: Gazette
Date: 29-10-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-10-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 08-12-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-12-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 23-10-2018
Gazette Notice Compulsory
Category: Gazette
Date: 02-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-02-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 29-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-01-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-10-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-12-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-12-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-12-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-12-2014