Gazette Dissolved Voluntary
Category: Gazette
Date: 08-02-2022
Dissolution Application Strike Off Company
Category: Dissolution
Date: 15-11-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 22-09-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 22-09-2021
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 21-09-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-09-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-06-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-09-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-06-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-12-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-10-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-05-2019
Notification Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 22-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-08-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-04-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-06-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-04-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-04-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-02-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-02-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 24-01-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 24-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-06-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-06-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 14-06-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-03-2013
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 13-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-05-2012
Mortgage Alter Floating Charge With Number
Category: Mortgage
Date: 05-12-2011
Mortgage Alter Floating Charge With Number
Category: Mortgage
Date: 05-12-2011
Certificate Change Of Name Company
Category: Change Of Name
Date: 14-07-2011
Appoint Person Director Company With Name
Category: Officers
Date: 14-07-2011
Termination Director Company With Name
Category: Officers
Date: 14-07-2011
Termination Director Company With Name
Category: Officers
Date: 14-07-2011