Gazette Dissolved Voluntary
Category: Gazette
Date: 16-07-2019
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 06-04-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 01-03-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-10-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 21-09-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-08-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-07-2018
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 22-11-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 02-11-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-11-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-06-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 27-06-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 27-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 20-03-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 20-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-07-2014