Gazette Dissolved Voluntary
Category: Gazette
Date: 29-12-2020
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 14-03-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 05-02-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-01-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-04-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 26-01-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-08-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 16-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-04-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 04-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 01-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-04-2014
Appoint Person Secretary Company With Name
Category: Officers
Date: 27-04-2014
Appoint Person Secretary Company With Name
Category: Officers
Date: 27-04-2014
Change Person Director Company With Change Date
Category: Officers
Date: 27-04-2013
Change Person Director Company With Change Date
Category: Officers
Date: 27-04-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 26-04-2013