Gazette Dissolved Compulsory
Category: Gazette
Date: 09-07-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 06-04-2019
Gazette Notice Compulsory
Category: Gazette
Date: 12-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-01-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 23-03-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 13-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-03-2018
Gazette Notice Compulsory
Category: Gazette
Date: 06-03-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 29-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-04-2017
Gazette Notice Compulsory
Category: Gazette
Date: 07-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-12-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-10-2015
Gazette Filings Brought Up To Date
Category: Gazette
Date: 16-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-05-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-05-2015
Gazette Notice Compulsory
Category: Gazette
Date: 21-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-11-2014
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-10-2014
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 24-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-07-2014
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 15-07-2014
Appoint Person Director Company With Name
Category: Officers
Date: 02-07-2014
Termination Director Company With Name
Category: Officers
Date: 01-07-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 06-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-04-2014
Termination Director Company With Name
Category: Officers
Date: 08-04-2014
Termination Secretary Company
Category: Officers
Date: 28-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-03-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 08-02-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 08-02-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 16-11-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 30-07-2013
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-03-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 27-06-2012