Gazette Dissolved Voluntary
Category: Gazette
Date: 04-06-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 12-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-10-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 30-07-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-08-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-10-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-09-2011
Certificate Change Of Name Company
Category: Change Of Name
Date: 23-11-2010
Appoint Person Director Company With Name
Category: Officers
Date: 13-10-2010
Termination Director Company With Name
Category: Officers
Date: 15-09-2010