Gazette Dissolved Voluntary
Category: Gazette
Date: 20-10-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 05-06-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 18-03-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-03-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 12-06-2019
Change Person Director Company With Change Date
Category: Officers
Date: 11-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-06-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-03-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 25-03-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-01-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-01-2018
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-03-2017
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 01-02-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 22-11-2016
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 22-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-04-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-04-2015