Gazette Dissolved Voluntary
Category: Gazette
Date: 26-03-2019
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 10-11-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 12-09-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-03-2018
Accounts With Accounts Type Full
Category: Accounts
Date: 09-01-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-01-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-01-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-12-2016
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-02-2016
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 15-02-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-10-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-09-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 23-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-02-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-02-2015