Gazette Dissolved Voluntary
Category: Gazette
Date: 05-07-2022
Dissolution Application Strike Off Company
Category: Dissolution
Date: 08-04-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-12-2021
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 02-12-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-12-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 07-09-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 07-09-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-08-2020
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 06-08-2020
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 31-07-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-07-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-03-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-07-2019
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 01-10-2018
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 24-09-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 04-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-08-2018