Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 10-02-2022
Gazette Notice Compulsory
Category: Gazette
Date: 04-01-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 08-10-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-03-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-03-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 22-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-03-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-01-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-01-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-01-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-01-2021
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-11-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-10-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-01-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 07-10-2019
Change Person Director Company With Change Date
Category: Officers
Date: 29-04-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 29-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-02-2018