Gazette Dissolved Compulsory
Category: Gazette
Date: 10-09-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 09-05-2018
Gazette Notice Compulsory
Category: Gazette
Date: 08-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-09-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-02-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 02-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-06-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 28-05-2012
Appoint Person Director Company With Name
Category: Officers
Date: 06-06-2011
Termination Director Company With Name
Category: Officers
Date: 01-06-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 01-06-2011