Gazette Dissolved Voluntary
Category: Gazette
Date: 23-03-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 09-11-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 16-04-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-01-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-10-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-07-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 17-06-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-07-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 08-06-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-05-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 03-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-07-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-05-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-01-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-08-2016
Change Person Director Company With Change Date
Category: Officers
Date: 28-04-2016
Change Person Director Company With Change Date
Category: Officers
Date: 28-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-05-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 10-02-2014
Appoint Person Director Company With Name
Category: Officers
Date: 08-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-08-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 19-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-08-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-05-2012
Termination Director Company With Name
Category: Officers
Date: 03-04-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 06-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-08-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-06-2011
Accounts With Accounts Type Dormant
Category: Accounts
Date: 26-01-2011
Appoint Person Director Company With Name
Category: Officers
Date: 07-01-2011
Certificate Change Of Name Company
Category: Change Of Name
Date: 04-08-2010
Termination Director Company With Name
Category: Officers
Date: 22-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-07-2010
Termination Director Company With Name
Category: Officers
Date: 02-07-2010
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 04-06-2010
Appoint Person Director Company With Name
Category: Officers
Date: 15-02-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 12-02-2010
Certificate Change Of Name Company
Category: Change Of Name
Date: 29-07-2009