Gazette Dissolved Voluntary
Category: Gazette
Date: 24-08-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 01-06-2021
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 24-03-2021
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 24-03-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-10-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 08-10-2020
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 21-09-2020
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 18-03-2020
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 05-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-03-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 05-03-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-03-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-03-2020
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 05-03-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-03-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-03-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-03-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-12-2019