Gazette Dissolved Voluntary
Category: Gazette
Date: 30-04-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 04-02-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-02-2014
Change Person Director Company With Change Date
Category: Officers
Date: 07-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-02-2013
Change Person Secretary Company With Change Date
Category: Officers
Date: 28-02-2013
Change Person Director Company With Change Date
Category: Officers
Date: 28-02-2013
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 28-02-2013
Appoint Person Director Company With Name
Category: Officers
Date: 30-05-2012
Appoint Person Director Company With Name
Category: Officers
Date: 23-04-2012
Appoint Person Director Company With Name
Category: Officers
Date: 23-04-2012