Gazette Dissolved Voluntary
Category: Gazette
Date: 29-01-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 01-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-07-2018
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 29-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 15-02-2018
Accounts With Accounts Type Full
Category: Accounts
Date: 03-01-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-12-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-01-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 09-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-02-2016
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 08-10-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 16-09-2015
Capital Alter Shares Subdivision
Category: Capital
Date: 02-07-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-06-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-06-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-05-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-05-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-05-2015