Gazette Dissolved Voluntary
Category: Gazette
Date: 06-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-03-2021
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 16-03-2021
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 06-03-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 12-01-2021
Accounts With Accounts Type Dormant
Category: Accounts
Date: 10-01-2021
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 02-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-12-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-11-2019
Accounts With Accounts Type Dormant
Category: Accounts
Date: 30-09-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-08-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-08-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-08-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-08-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-08-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-08-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-01-2019
Accounts With Accounts Type Dormant
Category: Accounts
Date: 24-08-2018
Change Corporate Director Company With Change Date
Category: Officers
Date: 25-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-12-2017
Change Corporate Director Company With Change Date
Category: Officers
Date: 02-11-2017