Gazette Dissolved Voluntary
Category: Gazette
Date: 21-02-2023
Dissolution Application Strike Off Company
Category: Dissolution
Date: 25-11-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-09-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-03-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-09-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 17-06-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 17-06-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-03-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-09-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-04-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 07-10-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-03-2019
Change Sail Address Company With New Address
Category: Address
Date: 31-01-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-01-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 31-01-2019
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 31-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 17-01-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 16-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-01-2019
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 30-12-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-12-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-12-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-12-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-12-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-12-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 30-12-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-12-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-12-2018
Mortgage Alter Floating Charge With Number
Category: Mortgage
Date: 27-12-2018
Mortgage Alter Floating Charge With Number
Category: Mortgage
Date: 27-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-12-2018