Gazette Dissolved Voluntary
Category: Gazette
Date: 26-01-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 30-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-10-2020
Change Person Director Company With Change Date
Category: Officers
Date: 19-10-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-10-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 01-10-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-09-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 05-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-09-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 07-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-11-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-05-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-03-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-09-2016
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 07-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-09-2015
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 23-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-09-2014
Accounts With Accounts Type Dormant
Category: Accounts
Date: 14-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-09-2013