Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 09-02-2024
Dissolution Application Strike Off Company
Category: Dissolution
Date: 24-01-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-01-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-01-2024
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-01-2024
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-11-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-11-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-11-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-11-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-09-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 16-06-2021
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 16-06-2021
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 07-04-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-01-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-11-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-09-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-06-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-04-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-04-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-03-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-03-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-03-2018
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 07-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-11-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-10-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-10-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-07-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-07-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-07-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 15-04-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-12-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-12-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-08-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-11-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-09-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-06-2014
Capital Cancellation Shares
Category: Capital
Date: 05-03-2014
Capital Return Purchase Own Shares
Category: Capital
Date: 05-03-2014
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 12-02-2014
Termination Director Company With Name
Category: Officers
Date: 12-12-2013
Appoint Person Director Company With Name
Category: Officers
Date: 12-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-10-2013
Appoint Person Director Company With Name
Category: Officers
Date: 12-04-2013
Appoint Person Director Company With Name
Category: Officers
Date: 08-02-2013
Capital Alter Shares Subdivision
Category: Capital
Date: 24-10-2012
Certificate Change Of Name Company
Category: Change Of Name
Date: 23-10-2012
Appoint Person Director Company With Name
Category: Officers
Date: 23-10-2012
Appoint Person Director Company With Name
Category: Officers
Date: 23-10-2012
Termination Director Company With Name
Category: Officers
Date: 23-10-2012