Gazette Dissolved Voluntary
Category: Gazette
Date: 30-07-2024
Dissolution Application Strike Off Company
Category: Dissolution
Date: 01-05-2024
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-04-2024
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-12-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-07-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-12-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-11-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 07-09-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-12-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-09-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 08-06-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-06-2021
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 08-06-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 08-06-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-12-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-07-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-12-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-12-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-12-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-05-2016
Change Person Director Company With Change Date
Category: Officers
Date: 27-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-06-2015
Change Person Director Company With Change Date
Category: Officers
Date: 02-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-12-2014
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 16-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-08-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-08-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-07-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-01-2014
Termination Director Company With Name
Category: Officers
Date: 06-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-11-2013
Appoint Person Director Company With Name
Category: Officers
Date: 24-07-2013
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 26-03-2013