Gazette Dissolved Voluntary
Category: Gazette
Date: 05-04-2022
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 12-10-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 24-08-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-08-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-08-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-02-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-03-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-02-2020
Change Person Secretary Company With Change Date
Category: Officers
Date: 31-05-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 31-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-03-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-02-2019
Change Person Director Company With Change Date
Category: Officers
Date: 13-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-03-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 14-07-2016
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 01-04-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 18-03-2016
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 17-02-2016