Gazette Dissolved Voluntary
Category: Gazette
Date: 13-10-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 15-07-2020
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 14-07-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-05-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 20-05-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-05-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-04-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-03-2020
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 23-12-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 30-09-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-04-2019
Gazette Notice Compulsory
Category: Gazette
Date: 26-02-2019
Change Person Director Company With Change Date
Category: Officers
Date: 03-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-11-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 28-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-04-2017
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 12-01-2017