Gazette Dissolved Voluntary
Category: Gazette
Date: 07-04-2020
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 30-01-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 08-01-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 02-01-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-01-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 06-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-01-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-10-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-10-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-02-2018
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-04-2017
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 20-04-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 23-02-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-01-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-12-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-11-2015