Gazette Dissolved Voluntary
Category: Gazette
Date: 13-06-2023
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-12-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-04-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-01-2021
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 13-10-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 03-09-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-06-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-02-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-02-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-01-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-01-2020
Change Person Director Company With Change Date
Category: Officers
Date: 05-12-2019
Accounts With Accounts Type Full
Category: Accounts
Date: 26-11-2019
Change Person Director Company With Change Date
Category: Officers
Date: 20-09-2019
Change Person Director Company With Change Date
Category: Officers
Date: 16-09-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 12-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-08-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-07-2019
Accounts With Accounts Type Small
Category: Accounts
Date: 12-07-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-07-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 04-01-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-08-2018
Change Person Director Company With Change Date
Category: Officers
Date: 20-07-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 16-07-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-07-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-06-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-03-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-03-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-11-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 02-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-08-2017
Gazette Notice Compulsory
Category: Gazette
Date: 01-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-10-2016
Change Person Director Company With Change Date
Category: Officers
Date: 21-10-2016
Change Person Director Company With Change Date
Category: Officers
Date: 20-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2016
Change Person Director Company
Category: Officers
Date: 13-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-08-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-08-2015
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 04-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-07-2014
Termination Secretary Company With Name
Category: Officers
Date: 06-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-07-2013
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-06-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-04-2013
Termination Director Company With Name
Category: Officers
Date: 31-10-2012
Change Person Director Company
Category: Officers
Date: 02-10-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 01-10-2012
Change Person Secretary Company With Change Date
Category: Officers
Date: 01-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-07-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-07-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-08-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 11-08-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-04-2010
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-06-2009
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-05-2008
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-10-2007
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-07-2006
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-05-2005
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-01-2004
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-12-2002