Gazette Dissolved Compulsory
Category: Gazette
Date: 29-05-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 09-01-2018
Gazette Notice Compulsory
Category: Gazette
Date: 05-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-08-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 12-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-03-2016
Gazette Notice Compulsory
Category: Gazette
Date: 01-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-09-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-04-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-04-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-04-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-12-2014