Gazette Dissolved Voluntary
Category: Gazette
Date: 09-11-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 11-08-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 20-07-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-04-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-04-2021
Capital Statement Capital Company With Date Currency Figure
Category: Capital
Date: 03-03-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-12-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-12-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 04-11-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-10-2020
Accounts With Accounts Type Small
Category: Accounts
Date: 24-07-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-07-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 15-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-04-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-04-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-04-2020
Accounts With Accounts Type Small
Category: Accounts
Date: 10-10-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-03-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 21-01-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-12-2018