Gazette Dissolved Voluntary
Category: Gazette
Date: 26-11-2019
Auditors Resignation Company
Category: Auditors
Date: 07-11-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 15-08-2019
Accounts With Accounts Type Small
Category: Accounts
Date: 09-05-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-12-2018
Accounts With Accounts Type Small
Category: Accounts
Date: 30-09-2018
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 15-09-2018
Auditors Resignation Limited Company
Category: Auditors
Date: 24-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-09-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 01-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-12-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-05-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 13-05-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 13-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-12-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 01-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-12-2014
Change Person Director Company With Change Date
Category: Officers
Date: 18-12-2014
Change Person Secretary Company With Change Date
Category: Officers
Date: 18-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-12-2014