Gazette Dissolved Voluntary
Category: Gazette
Date: 13-10-2020
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 30-09-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 04-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-07-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-05-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-05-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-04-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-04-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 13-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-05-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 22-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-05-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-05-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-05-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-04-2016