Gazette Dissolved Voluntary
Category: Gazette
Date: 08-10-2024
Dissolution Application Strike Off Company
Category: Dissolution
Date: 16-07-2024
Capital Statement Capital Company With Date Currency Figure
Category: Capital
Date: 19-06-2024
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-06-2024
Accounts With Accounts Type Dormant
Category: Accounts
Date: 05-02-2024
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-09-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-06-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 13-03-2023
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 24-08-2022
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 24-08-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-06-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 09-03-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-09-2021
Accounts With Accounts Type Small
Category: Accounts
Date: 17-07-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-06-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-05-2021
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 16-04-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-04-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-11-2020
Change Person Director Company With Change Date
Category: Officers
Date: 18-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-11-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-06-2020
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 20-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-10-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-10-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-10-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-10-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-10-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-10-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-10-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-10-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 13-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-06-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-06-2018
Change Person Director Company With Change Date
Category: Officers
Date: 20-06-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-06-2017
Change Person Director Company With Change Date
Category: Officers
Date: 23-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-07-2015
Change Person Director Company With Change Date
Category: Officers
Date: 10-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-07-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 28-05-2014
Capital Variation Of Rights Attached To Shares
Category: Capital
Date: 22-05-2014
Capital Name Of Class Of Shares
Category: Capital
Date: 22-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-10-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 24-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-07-2013
Change Person Director Company With Change Date
Category: Officers
Date: 10-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-07-2012
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-07-2011
Change Person Director Company With Change Date
Category: Officers
Date: 09-07-2011
Termination Director Company With Name
Category: Officers
Date: 09-07-2011
Termination Director Company With Name
Category: Officers
Date: 11-11-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-08-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 16-08-2010
Change Person Director Company With Change Date
Category: Officers
Date: 16-08-2010
Change Person Director Company With Change Date
Category: Officers
Date: 16-08-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-11-2009
Accounts With Accounts Type Small
Category: Accounts
Date: 12-12-2008
Accounts With Accounts Type Small
Category: Accounts
Date: 02-11-2007