Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 11-02-2023
Gazette Notice Compulsory
Category: Gazette
Date: 03-01-2023
Gazette Filings Brought Up To Date
Category: Gazette
Date: 07-07-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-07-2022
Gazette Notice Compulsory
Category: Gazette
Date: 21-06-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-03-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-02-2021
Change Person Director Company With Change Date
Category: Officers
Date: 04-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-01-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 29-01-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-01-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 29-01-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-01-2021
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 29-01-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 29-01-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-01-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 28-01-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-09-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 10-02-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-09-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-04-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-09-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-07-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-09-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 28-04-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 28-04-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 30-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-09-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-09-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-02-2012
Change Sail Address Company
Category: Address
Date: 09-09-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-09-2010
Change Person Director Company With Change Date
Category: Officers
Date: 28-09-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-04-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-03-2009
Certificate Change Of Name Company
Category: Change Of Name
Date: 12-09-2007