Gazette Dissolved Compulsory
Category: Gazette
Date: 29-08-2023
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 18-06-2021
Gazette Notice Compulsory
Category: Gazette
Date: 04-05-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-12-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 01-12-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-12-2020
Gazette Filings Brought Up To Date
Category: Gazette
Date: 29-02-2020
Gazette Notice Compulsory
Category: Gazette
Date: 25-02-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-07-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-02-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-10-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-06-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-11-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-11-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 25-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-05-2017
Change Person Director Company With Change Date
Category: Officers
Date: 02-03-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 05-10-2016
Gazette Notice Compulsory
Category: Gazette
Date: 04-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-09-2016
Change Person Director Company With Change Date
Category: Officers
Date: 10-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-03-2016
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 17-12-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-05-2015
Capital Variation Of Rights Attached To Shares
Category: Capital
Date: 28-04-2015
Capital Name Of Class Of Shares
Category: Capital
Date: 28-04-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-04-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-12-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 04-07-2014
Termination Director Company With Name
Category: Officers
Date: 04-07-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 04-07-2014
Termination Director Company With Name
Category: Officers
Date: 04-07-2014
Appoint Person Director Company With Name
Category: Officers
Date: 04-07-2014
Appoint Person Director Company With Name
Category: Officers
Date: 05-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-06-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 15-05-2014
Appoint Person Director Company With Name
Category: Officers
Date: 15-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-06-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 27-06-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 27-06-2012