Gazette Dissolved Voluntary
Category: Gazette
Date: 13-10-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 12-06-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-06-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-06-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-02-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-11-2019
Change Person Director Company With Change Date
Category: Officers
Date: 21-11-2019
Change Person Director Company With Change Date
Category: Officers
Date: 21-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-11-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 19-11-2019
Change Person Director Company With Change Date
Category: Officers
Date: 19-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-09-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-04-2019
Capital Name Of Class Of Shares
Category: Capital
Date: 18-03-2019
Capital Name Of Class Of Shares
Category: Capital
Date: 18-03-2019
Capital Name Of Class Of Shares
Category: Capital
Date: 18-03-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-03-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-02-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-03-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-10-2015
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 20-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-09-2014
Appoint Person Director Company With Name
Category: Officers
Date: 05-03-2014
Appoint Person Director Company With Name
Category: Officers
Date: 05-03-2014