Gazette Dissolved Voluntary
Category: Gazette
Date: 07-01-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 15-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-09-2019
Accounts With Accounts Type Small
Category: Accounts
Date: 01-08-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-03-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-01-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-01-2019
Accounts With Accounts Type Small
Category: Accounts
Date: 25-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-01-2018
Accounts With Accounts Type Small
Category: Accounts
Date: 01-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-01-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 28-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-01-2016
Accounts With Accounts Type Full
Category: Accounts
Date: 31-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-01-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-11-2014
Accounts With Accounts Type Full
Category: Accounts
Date: 12-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-01-2014
Termination Director Company With Name
Category: Officers
Date: 18-09-2013
Statement Of Companys Objects
Category: Change Of Constitution
Date: 04-03-2013
Appoint Person Director Company With Name
Category: Officers
Date: 06-02-2013
Appoint Person Director Company With Name
Category: Officers
Date: 29-01-2013