Gazette Dissolved Voluntary
Category: Gazette
Date: 01-10-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 08-07-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-02-2019
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 16-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-10-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 16-10-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 29-08-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-03-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 06-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-02-2017
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 05-12-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 11-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-02-2016
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 05-02-2016
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 05-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-08-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-08-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-08-2015