Gazette Dissolved Voluntary
Category: Gazette
Date: 07-08-2018
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 02-05-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 13-04-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 08-11-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-10-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 31-10-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 31-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-07-2017
Change Person Director Company With Change Date
Category: Officers
Date: 02-05-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-06-2016
Change Person Director Company With Change Date
Category: Officers
Date: 20-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-11-2015
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 25-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-11-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 08-11-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 08-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-09-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 14-05-2013
Appoint Person Director Company With Name
Category: Officers
Date: 01-03-2013
Termination Director Company With Name
Category: Officers
Date: 01-03-2013
Termination Director Company With Name
Category: Officers
Date: 01-03-2013
Termination Director Company With Name
Category: Officers
Date: 01-03-2013
Termination Secretary Company With Name
Category: Officers
Date: 01-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-11-2012
Certificate Change Of Name Company
Category: Change Of Name
Date: 22-05-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-11-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 11-11-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-11-2010
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 20-12-2009
Appoint Person Secretary Company With Name
Category: Officers
Date: 06-11-2009