Gazette Dissolved Compulsory
Category: Gazette
Date: 04-11-2025
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-02-2023
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 08-12-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 08-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-06-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 26-06-2021
Gazette Notice Compulsory
Category: Gazette
Date: 08-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-10-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-06-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-02-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-12-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-01-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 13-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-04-2017