Gazette Dissolved Voluntary
Category: Gazette
Date: 10-06-2025
Dissolution Application Strike Off Company
Category: Dissolution
Date: 14-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-12-2024
Change Person Director Company With Change Date
Category: Officers
Date: 30-12-2024
Restoration Order Of Court
Category: Restoration
Date: 30-12-2024
Gazette Dissolved Voluntary
Category: Gazette
Date: 30-11-2021
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 10-07-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 01-06-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 04-03-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 04-03-2021
Dissolution Withdrawal Application Strike Off Company
Category: Dissolution
Date: 26-02-2021
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 06-02-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 29-12-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-08-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 01-11-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-06-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-02-2019
Change Person Director Company With Change Date
Category: Officers
Date: 12-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-07-2018
Change Person Director Company With Change Date
Category: Officers
Date: 14-06-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 14-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-09-2016