Gazette Dissolved Voluntary
Category: Gazette
Date: 30-07-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 07-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-12-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-05-2016
Mortgage Satisfy Charge Part
Category: Mortgage
Date: 03-08-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-01-2015
Mortgage Satisfy Charge Part
Category: Mortgage
Date: 19-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-09-2014
Termination Director Company With Name
Category: Officers
Date: 02-07-2014
Termination Director Company With Name
Category: Officers
Date: 02-07-2014
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 02-06-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 11-04-2014
Appoint Person Director Company With Name
Category: Officers
Date: 26-03-2014
Appoint Person Director Company With Name
Category: Officers
Date: 26-03-2014
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 26-03-2014
Termination Director Company With Name
Category: Officers
Date: 26-03-2014