Gazette Dissolved Voluntary
Category: Gazette
Date: 29-09-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 27-02-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-10-2019
Accounts With Accounts Type Dormant
Category: Accounts
Date: 10-07-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-10-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 05-07-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-11-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 28-10-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 25-10-2017
Gazette Notice Compulsory
Category: Gazette
Date: 03-10-2017
Second Filing Of Annual Return With Made Up Date
Category: Document Replacement
Date: 30-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-05-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-11-2015
Appoint Person Director Company With Name
Category: Officers
Date: 05-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-12-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-12-2014