Gazette Dissolved Voluntary
Category: Gazette
Date: 26-09-2023
Dissolution Application Strike Off Company
Category: Dissolution
Date: 29-06-2023
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-05-2023
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 03-02-2023
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 08-07-2022
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 08-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-07-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-05-2022
Accounts With Accounts Type Full
Category: Accounts
Date: 27-09-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-05-2021
Accounts With Accounts Type Full
Category: Accounts
Date: 25-01-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-05-2020
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 06-01-2020
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 06-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-11-2019
Accounts With Accounts Type Dormant
Category: Accounts
Date: 10-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-05-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 28-03-2019
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 30-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-10-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-09-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-09-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 17-09-2018