Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 28-12-2017
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 07-10-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 06-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-05-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 23-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-06-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 08-01-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 16-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-10-2013
Change Person Director Company With Change Date
Category: Officers
Date: 15-10-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 15-10-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 15-10-2013