Gazette Dissolved Voluntary
Category: Gazette
Date: 04-01-2022
Dissolution Application Strike Off Company
Category: Dissolution
Date: 04-10-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 22-06-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-05-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-02-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-05-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-02-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-02-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-07-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-09-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 04-09-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-05-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 13-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-03-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 03-10-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-10-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 03-10-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-10-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-10-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 03-10-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 03-10-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 03-10-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 03-10-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 03-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-04-2016
Capital Alter Shares Redemption Statement Of Capital
Category: Capital
Date: 30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-01-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 05-01-2015
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 25-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-07-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 06-03-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 25-02-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 24-08-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 05-08-2013
Appoint Person Director Company With Name
Category: Officers
Date: 19-06-2013
Termination Director Company With Name
Category: Officers
Date: 06-06-2013