Gazette Dissolved Compulsory
Category: Gazette
Date: 07-12-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 19-05-2021
Gazette Notice Compulsory
Category: Gazette
Date: 04-05-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-02-2020
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 07-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-02-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-12-2019
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 11-11-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-11-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 08-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-10-2019
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 11-10-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 10-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-04-2019
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 20-03-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-01-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-12-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-12-2018