Gazette Dissolved Voluntary
Category: Gazette
Date: 30-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-01-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 30-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-09-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-10-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-09-2016
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-02-2016
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 07-10-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 25-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-06-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-02-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-12-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-12-2014
Change Person Director Company With Change Date
Category: Officers
Date: 18-07-2014