Gazette Dissolved Voluntary
Category: Gazette
Date: 13-12-2022
Dissolution Application Strike Off Company
Category: Dissolution
Date: 26-08-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 20-01-2022
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 10-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-01-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-11-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 03-11-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-10-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-06-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-06-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-06-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-11-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-11-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-11-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-10-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 02-10-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-08-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-08-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-03-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-03-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-10-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 02-10-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-10-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 08-10-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 14-11-2016
Accounts Amended With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 14-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 14-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-10-2015
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 13-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-09-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 28-04-2014
Appoint Person Director Company With Name
Category: Officers
Date: 10-01-2014
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 10-01-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 10-01-2014
Termination Director Company With Name
Category: Officers
Date: 10-01-2014
Termination Director Company With Name
Category: Officers
Date: 10-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-06-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 06-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-10-2012