Gazette Dissolved Compulsory
Category: Gazette
Date: 10-11-2020
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 09-12-2017
Gazette Notice Compulsory
Category: Gazette
Date: 31-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-06-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-03-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-12-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 07-12-2016
Gazette Notice Compulsory
Category: Gazette
Date: 01-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-03-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 20-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 14-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-12-2014
Gazette Filings Brought Up To Date
Category: Gazette
Date: 06-12-2014
Gazette Notice Compulsary
Category: Gazette
Date: 18-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-12-2013
Change Person Director Company With Change Date
Category: Officers
Date: 31-12-2013
Change Person Director Company With Change Date
Category: Officers
Date: 31-12-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 01-11-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 27-11-2012