Gazette Dissolved Voluntary
Category: Gazette
Date: 26-02-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 03-12-2018
Change Person Director Company With Change Date
Category: Officers
Date: 15-11-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 14-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-12-2017
Change Person Director Company With Change Date
Category: Officers
Date: 20-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-12-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 18-06-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-02-2014
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 10-02-2014
Change Person Director Company With Change Date
Category: Officers
Date: 10-02-2014
Change Person Director Company With Change Date
Category: Officers
Date: 10-02-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 28-08-2013