Gazette Dissolved Voluntary
Category: Gazette
Date: 29-01-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 05-11-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-06-2018
Accounts With Accounts Type Small
Category: Accounts
Date: 07-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-05-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 24-04-2018
Gazette Notice Compulsory
Category: Gazette
Date: 27-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-04-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 06-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-12-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-07-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-04-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-04-2015
Change Person Director Company With Change Date
Category: Officers
Date: 23-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-04-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 12-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-04-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 24-07-2013