Gazette Dissolved Voluntary
Category: Gazette
Date: 12-11-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 14-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-07-2019
Accounts With Accounts Type Small
Category: Accounts
Date: 26-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-08-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-06-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 06-06-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-04-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-04-2018
Accounts With Accounts Type Small
Category: Accounts
Date: 24-11-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-07-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-01-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 09-01-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 29-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-07-2015
Change Person Director Company With Change Date
Category: Officers
Date: 06-07-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-12-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-11-2014
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 16-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-08-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-11-2012
Gazette Filings Brought Up To Date
Category: Gazette
Date: 24-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-11-2012
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 15-11-2012
Gazette Notice Compulsary
Category: Gazette
Date: 23-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-12-2011
Gazette Filings Brought Up To Date
Category: Gazette
Date: 09-11-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-11-2011
Gazette Notice Compulsary
Category: Gazette
Date: 25-10-2011
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 24-10-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-05-2011
Gazette Filings Brought Up To Date
Category: Gazette
Date: 30-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-10-2010
Gazette Notice Compulsary
Category: Gazette
Date: 26-10-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-06-2010