Gazette Dissolved Voluntary
Category: Gazette
Date: 29-12-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 06-10-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-07-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-07-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-07-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-07-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-07-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-06-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-01-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-09-2019
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-03-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-02-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 07-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-08-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-06-2016