Gazette Dissolved Voluntary
Category: Gazette
Date: 05-11-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 08-08-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 04-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-12-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-12-2018
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 11-12-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-12-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-12-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-12-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-08-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-08-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 10-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-12-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 30-11-2013
Appoint Person Director Company With Name
Category: Officers
Date: 12-07-2013
Appoint Person Director Company With Name
Category: Officers
Date: 11-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-01-2013
Change Person Director Company With Change Date
Category: Officers
Date: 16-01-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-01-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2011
Termination Director Company With Name
Category: Officers
Date: 02-12-2011
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 18-08-2011
Capital Alter Shares Subdivision
Category: Capital
Date: 16-08-2011
Accounts With Accounts Type Small
Category: Accounts
Date: 30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-12-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 29-12-2010
Change Person Director Company With Change Date
Category: Officers
Date: 27-12-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 29-11-2010
Appoint Person Director Company With Name
Category: Officers
Date: 29-11-2010
Appoint Person Secretary Company With Name
Category: Officers
Date: 24-11-2010
Termination Secretary Company With Name
Category: Officers
Date: 18-11-2010
Termination Director Company With Name
Category: Officers
Date: 18-11-2010
Termination Director Company With Name
Category: Officers
Date: 18-11-2010
Termination Director Company With Name
Category: Officers
Date: 18-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-12-2009
Accounts With Accounts Type Small
Category: Accounts
Date: 01-10-2009