Gazette Dissolved Voluntary
Category: Gazette
Date: 20-03-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 21-12-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 14-11-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 13-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-10-2014
Change Person Secretary Company With Change Date
Category: Officers
Date: 17-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-07-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 22-05-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 28-03-2014
Change Person Secretary Company With Change Date
Category: Officers
Date: 04-02-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 02-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-11-2013
Change Person Director Company With Change Date
Category: Officers
Date: 04-11-2013
Change Person Secretary Company With Change Date
Category: Officers
Date: 04-11-2013
Change Person Director Company With Change Date
Category: Officers
Date: 04-11-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 11-06-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 10-06-2013
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 26-04-2013