Gazette Dissolved Voluntary
Category: Gazette
Date: 06-03-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 23-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-11-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-11-2017
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 30-10-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-09-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-05-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 14-04-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-03-2016
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 24-02-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 24-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-06-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-03-2014
Change Person Director Company With Change Date
Category: Officers
Date: 17-06-2013
Change Person Director Company With Change Date
Category: Officers
Date: 17-06-2013
Change Person Secretary Company With Change Date
Category: Officers
Date: 17-06-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 17-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-05-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-03-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 11-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-05-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-05-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-03-2011
Termination Director Company With Name
Category: Officers
Date: 05-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-05-2010
Change Person Director Company With Change Date
Category: Officers
Date: 06-05-2010
Change Person Director Company With Change Date
Category: Officers
Date: 06-05-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 06-05-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-03-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-03-2009
Certificate Change Of Name Company
Category: Change Of Name
Date: 03-07-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-03-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-03-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-03-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-11-2004
Accounts With Accounts Type Dormant
Category: Accounts
Date: 01-07-2003
Gazette Filings Brought Up To Date
Category: Gazette
Date: 30-07-2002
Accounts With Accounts Type Dormant
Category: Accounts
Date: 04-03-2002