Gazette Dissolved Voluntary
Category: Gazette
Date: 23-01-2024
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 14-11-2023
Dissolution Application Strike Off Company
Category: Dissolution
Date: 10-10-2023
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-06-2023
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-09-2022
Accounts With Accounts Type Full
Category: Accounts
Date: 06-07-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-07-2022
Accounts With Accounts Type Small
Category: Accounts
Date: 17-08-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-07-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-02-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-12-2020
Accounts With Accounts Type Full
Category: Accounts
Date: 04-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 20-08-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-08-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-07-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-07-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 29-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-10-2019
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 28-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-10-2019