Gazette Dissolved Voluntary
Category: Gazette
Date: 30-07-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 03-05-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 27-12-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-02-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 12-01-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-09-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-01-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-11-2016
Change Person Director Company With Change Date
Category: Officers
Date: 28-10-2016
Change Person Director Company With Change Date
Category: Officers
Date: 06-09-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 30-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-02-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-02-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 04-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-01-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 04-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-06-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-04-2013
Accounts With Accounts Type Dormant
Category: Accounts
Date: 12-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-07-2012
Change Person Director Company With Change Date
Category: Officers
Date: 02-07-2012
Termination Secretary Company With Name
Category: Officers
Date: 04-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-08-2011
Accounts With Accounts Type Dormant
Category: Accounts
Date: 08-08-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 29-07-2011
Accounts With Accounts Type Dormant
Category: Accounts
Date: 07-03-2011
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 28-01-2011
Certificate Change Of Name Company
Category: Change Of Name
Date: 02-09-2010
Termination Director Company With Name
Category: Officers
Date: 09-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-06-2010
Termination Director Company With Name
Category: Officers
Date: 10-06-2010