Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 11-06-2022
Gazette Notice Compulsory
Category: Gazette
Date: 03-05-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-05-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-05-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-05-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-05-2020
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 28-02-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-08-2019
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 08-07-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-03-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-02-2019
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 14-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-06-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-05-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 09-02-2018
Notification Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 21-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 26-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 26-07-2016