Gazette Dissolved Voluntary
Category: Gazette
Date: 13-10-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-04-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 16-01-2020
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 21-12-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 06-12-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-08-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-06-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-06-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-05-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 18-12-2018
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 09-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 31-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-03-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 22-12-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-09-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-10-2016
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-10-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 29-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-07-2016
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 29-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-10-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 16-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-06-2015
Gazette Filings Brought Up To Date
Category: Gazette
Date: 11-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-02-2015
Gazette Notice Compulsary
Category: Gazette
Date: 02-12-2014
Gazette Filings Brought Up To Date
Category: Gazette
Date: 30-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-07-2014
Gazette Notice Compulsary
Category: Gazette
Date: 10-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-02-2013
Termination Director Company With Name
Category: Officers
Date: 14-02-2013
Gazette Filings Brought Up To Date
Category: Gazette
Date: 05-12-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-12-2012
Gazette Notice Compulsary
Category: Gazette
Date: 27-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-01-2012
Termination Secretary Company With Name
Category: Officers
Date: 27-01-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-11-2010
Termination Director Company With Name
Category: Officers
Date: 05-11-2010
Termination Director Company With Name
Category: Officers
Date: 05-11-2010
Termination Director Company With Name
Category: Officers
Date: 05-11-2010
Termination Director Company With Name
Category: Officers
Date: 05-11-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 15-10-2010
Auditors Resignation Company
Category: Auditors
Date: 13-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-06-2010
Change Person Director Company With Change Date
Category: Officers
Date: 21-06-2010
Change Person Director Company With Change Date
Category: Officers
Date: 21-06-2010
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 04-05-2010
Auditors Resignation Company
Category: Auditors
Date: 31-03-2010
Gazette Filings Brought Up To Date
Category: Gazette
Date: 31-03-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-03-2010
Gazette Notice Compulsary
Category: Gazette
Date: 05-01-2010
Gazette Filings Brought Up To Date
Category: Gazette
Date: 06-05-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-05-2009
Gazette Notice Compulsary
Category: Gazette
Date: 07-04-2009
Accounts With Accounts Type Dormant
Category: Accounts
Date: 25-06-2007
Certificate Change Of Name Company
Category: Change Of Name
Date: 30-11-2006