Gazette Dissolved Voluntary
Category: Gazette
Date: 24-07-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 30-04-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-03-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 28-12-2017
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-01-2017
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-10-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 24-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-02-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-02-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-02-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-07-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-07-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-07-2014