Gazette Dissolved Compulsory
Category: Gazette
Date: 17-11-2020
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 29-10-2019
Gazette Notice Compulsory
Category: Gazette
Date: 10-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-06-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-02-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 27-02-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-08-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 16-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-06-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-06-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-04-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-11-2016
Change Person Director Company With Change Date
Category: Officers
Date: 07-11-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-10-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-02-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-01-2016