Gazette Dissolved Voluntary
Category: Gazette
Date: 15-02-2022
Dissolution Application Strike Off Company
Category: Dissolution
Date: 18-11-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-11-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 27-05-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 31-12-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-12-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 13-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-11-2018
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 15-11-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 15-11-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 10-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-12-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 27-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-12-2015
Change Person Director Company With Change Date
Category: Officers
Date: 28-12-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-10-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-05-2014
Termination Secretary Company With Name
Category: Officers
Date: 20-05-2014
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 20-05-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 20-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-01-2014
Change Person Director Company With Change Date
Category: Officers
Date: 29-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-12-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-12-2011
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 22-12-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-01-2011
Change Person Director Company With Change Date
Category: Officers
Date: 07-01-2011
Termination Director Company With Name
Category: Officers
Date: 02-07-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-01-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-06-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-11-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-10-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-06-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-10-2005
Certificate Change Of Name Company
Category: Change Of Name
Date: 04-03-2004