Gazette Dissolved Voluntary
Category: Gazette
Date: 30-11-2021
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 12-12-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 13-11-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 09-11-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 09-11-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 14-10-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 14-10-2020
Gazette Filings Brought Up To Date
Category: Gazette
Date: 13-10-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-10-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-10-2020
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 18-02-2020
Gazette Notice Compulsory
Category: Gazette
Date: 31-12-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-02-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 22-02-2019
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 10-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-03-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 22-10-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-08-2017
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-02-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-02-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 27-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-02-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 27-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-01-2014
Accounts With Accounts Type Dormant
Category: Accounts
Date: 31-10-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 23-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-01-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-02-2012
Termination Director Company With Name
Category: Officers
Date: 17-03-2011
Appoint Person Director Company With Name
Category: Officers
Date: 17-03-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-03-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 19-11-2010