Gazette Dissolved Voluntary
Category: Gazette
Date: 23-03-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 01-12-2020
Gazette Notice Compulsory
Category: Gazette
Date: 03-11-2020
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 30-01-2020
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 02-08-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 02-08-2019
Accounts With Accounts Type Dormant
Category: Accounts
Date: 28-06-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-05-2019
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 04-04-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 04-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-05-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 09-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-05-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 18-01-2017
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 24-08-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-08-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-08-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-06-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-06-2016