Gazette Dissolved Voluntary
Category: Gazette
Date: 26-11-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 30-08-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 06-04-2019
Gazette Notice Compulsory
Category: Gazette
Date: 05-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-03-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-04-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 18-07-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 18-07-2013
Termination Director Company With Name
Category: Officers
Date: 16-07-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 26-04-2013
Appoint Person Director Company With Name
Category: Officers
Date: 26-04-2013
Appoint Person Director Company With Name
Category: Officers
Date: 26-04-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 08-04-2013
Termination Director Company With Name
Category: Officers
Date: 14-03-2013