Gazette Dissolved Compulsory
Category: Gazette
Date: 01-02-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-10-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-10-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 25-10-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 25-10-2020
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 11-08-2018
Gazette Notice Compulsory
Category: Gazette
Date: 10-07-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-06-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 27-06-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 27-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-06-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-06-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-06-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-06-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-03-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 06-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-08-2014