Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 08-09-2021
Gazette Notice Compulsory
Category: Gazette
Date: 24-08-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 01-02-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-10-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 02-10-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 02-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-06-2019
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 12-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 14-11-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-08-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-08-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 03-08-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-08-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-08-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-08-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-08-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-08-2017