Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 30-05-2024
Gazette Notice Compulsory
Category: Gazette
Date: 28-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-02-2024
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-02-2024
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-02-2024
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-02-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-02-2024
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-11-2023
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 22-11-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-11-2022
Certificate Change Of Name Company
Category: Change Of Name
Date: 03-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-11-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-11-2021
Certificate Change Of Name Company
Category: Change Of Name
Date: 14-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-10-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-10-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-10-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-10-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-10-2021
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 12-10-2021