Gazette Dissolved Voluntary
Category: Gazette
Date: 21-09-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-09-2021
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 13-04-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 26-02-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-02-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-06-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-11-2019
Change Person Director Company With Change Date
Category: Officers
Date: 19-07-2019
Change Person Secretary Company With Change Date
Category: Officers
Date: 19-07-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 19-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-07-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-02-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-01-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-12-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-12-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-12-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-12-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-12-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-12-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 18-12-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 18-12-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 18-12-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-12-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-12-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-12-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-12-2018
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 28-11-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 20-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-09-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 26-09-2018
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 18-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-09-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 30-08-2018
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-03-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-05-2012
Termination Director Company With Name
Category: Officers
Date: 25-05-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 12-08-2011
Appoint Person Director Company With Name
Category: Officers
Date: 04-08-2011
Appoint Person Director Company With Name
Category: Officers
Date: 04-08-2011
Appoint Person Director Company With Name
Category: Officers
Date: 22-07-2011
Appoint Person Director Company With Name
Category: Officers
Date: 22-07-2011
Appoint Person Secretary Company With Name
Category: Officers
Date: 14-07-2011
Termination Secretary Company With Name
Category: Officers
Date: 14-07-2011
Termination Director Company With Name
Category: Officers
Date: 14-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-06-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-06-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-06-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 01-06-2010
Change Person Director Company With Change Date
Category: Officers
Date: 01-06-2010
Change Person Director Company With Change Date
Category: Officers
Date: 01-06-2010
Change Person Director Company With Change Date
Category: Officers
Date: 01-06-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-04-2010
Particulars Of A Mortgage Charge
Category: Mortgage
Date: 13-11-2002