Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 08-01-2022
Gazette Notice Compulsory
Category: Gazette
Date: 14-12-2021
Gazette Filings Brought Up To Date
Category: Gazette
Date: 23-07-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-07-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 17-02-2021
Mortgage Satisfy Charge Part
Category: Mortgage
Date: 17-02-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 12-12-2020
Gazette Notice Compulsory
Category: Gazette
Date: 17-11-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-07-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-07-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 13-07-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-07-2019
Gazette Notice Compulsory
Category: Gazette
Date: 02-07-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-11-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-11-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-11-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-11-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 03-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-11-2018
Gazette Notice Compulsory
Category: Gazette
Date: 30-10-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 28-08-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 27-08-2018
Gazette Notice Compulsory
Category: Gazette
Date: 03-07-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-10-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-10-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-06-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-06-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-06-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-06-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-06-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-08-2016
Change Person Director Company With Change Date
Category: Officers
Date: 19-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-11-2015