Gazette Dissolved Voluntary
Category: Gazette
Date: 12-01-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 17-10-2020
Accounts With Accounts Type Dormant
Category: Accounts
Date: 02-10-2020
Accounts With Accounts Type Dormant
Category: Accounts
Date: 22-11-2019
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 19-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-09-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 27-06-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-03-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-03-2019
Change Person Director Company With Change Date
Category: Officers
Date: 26-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-10-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 18-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-07-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 08-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-10-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 13-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-05-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 24-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-10-2016
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 21-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-10-2015