Gazette Dissolved Voluntary
Category: Gazette
Date: 16-03-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 18-12-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 01-11-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-11-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-04-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-10-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 31-07-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-04-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 22-02-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 22-02-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-02-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 16-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-04-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-04-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-06-2016
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 01-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 31-05-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-05-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 31-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-05-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-04-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 27-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-04-2014
Termination Director Company With Name
Category: Officers
Date: 07-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-03-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 28-01-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-04-2012
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 23-02-2012
Change Person Director Company With Change Date
Category: Officers
Date: 02-02-2012
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 30-01-2012
Change Person Director Company With Change Date
Category: Officers
Date: 24-01-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-10-2011
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 12-07-2011
Termination Director Company With Name
Category: Officers
Date: 07-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-04-2011
Appoint Person Director Company With Name
Category: Officers
Date: 22-04-2010
Appoint Person Director Company With Name
Category: Officers
Date: 21-04-2010
Appoint Person Director Company With Name
Category: Officers
Date: 21-04-2010