Gazette Dissolved Voluntary
Category: Gazette
Date: 12-12-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 19-09-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-07-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-02-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-11-2015
Change Person Director Company With Change Date
Category: Officers
Date: 12-06-2015
Change Person Director Company With Change Date
Category: Officers
Date: 12-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-04-2014
Change Person Director Company With Change Date
Category: Officers
Date: 24-06-2013
Change Person Director Company With Change Date
Category: Officers
Date: 24-06-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 24-06-2013
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 21-02-2013
Change Person Director Company With Change Date
Category: Officers
Date: 04-02-2013