Gazette Dissolved Compulsory
Category: Gazette
Date: 14-08-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 30-01-2018
Gazette Notice Compulsory
Category: Gazette
Date: 02-01-2018
Change Person Director Company With Change Date
Category: Officers
Date: 22-09-2017
Change Person Secretary Company
Category: Officers
Date: 08-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-10-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 12-09-2016
Change Person Director Company With Change Date
Category: Officers
Date: 25-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-01-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 15-12-2015
Accounts With Accounts Type Small
Category: Accounts
Date: 12-12-2015
Gazette Notice Compulsory
Category: Gazette
Date: 03-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-12-2014
Change Person Director Company With Change Date
Category: Officers
Date: 03-12-2014
Appoint Person Secretary Company With Name
Category: Officers
Date: 16-06-2014
Termination Secretary Company With Name
Category: Officers
Date: 16-06-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 04-04-2014
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 05-11-2013