Gazette Dissolved Voluntary
Category: Gazette
Date: 12-06-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 19-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-01-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-01-2015
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 02-04-2014
Termination Director Company With Name
Category: Officers
Date: 12-03-2014
Termination Director Company With Name
Category: Officers
Date: 12-03-2014
Appoint Person Director Company With Name
Category: Officers
Date: 12-03-2014
Appoint Person Director Company With Name
Category: Officers
Date: 12-03-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 12-03-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 11-03-2014