Gazette Dissolved Voluntary
Category: Gazette
Date: 05-02-2019
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 11-08-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 28-06-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 31-10-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 31-10-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 31-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-10-2016
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-07-2014
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 27-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-11-2013
Appoint Person Director Company With Name
Category: Officers
Date: 06-11-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 16-11-2012