Gazette Dissolved Voluntary
Category: Gazette
Date: 29-05-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 01-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-09-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-06-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 03-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-11-2016
Gazette Notice Compulsory
Category: Gazette
Date: 29-11-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 20-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-09-2016
Gazette Notice Compulsory
Category: Gazette
Date: 30-08-2016
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-12-2015
Gazette Filings Brought Up To Date
Category: Gazette
Date: 12-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-12-2015
Gazette Notice Compulsory
Category: Gazette
Date: 01-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-11-2014
Gazette Filings Brought Up To Date
Category: Gazette
Date: 04-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-10-2014
Gazette Notice Compulsary
Category: Gazette
Date: 30-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-11-2013
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-10-2013
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-10-2013
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-10-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 24-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-09-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-11-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 07-11-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-10-2010
Change Person Director Company With Change Date
Category: Officers
Date: 06-10-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-06-2010
Termination Director Company With Name
Category: Officers
Date: 31-03-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 23-02-2010
Appoint Person Director Company With Name
Category: Officers
Date: 23-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-10-2009
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 09-10-2009
Gazette Notice Compulsary
Category: Gazette
Date: 15-09-2009
Gazette Filings Brought Up To Date
Category: Gazette
Date: 12-09-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-09-2009
Accounts With Accounts Type Dormant
Category: Accounts
Date: 21-02-2008
Restoration Order Of Court
Category: Restoration
Date: 15-02-2008
Gazette Dissolved Compulsary
Category: Gazette
Date: 05-06-2007
Gazette Notice Compulsary
Category: Gazette
Date: 20-02-2007