Gazette Dissolved Voluntary
Category: Gazette
Date: 22-12-2020
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 07-11-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 23-09-2020
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 16-09-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-05-2020
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 27-02-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-05-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 30-04-2019
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 28-02-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-05-2018
Change Person Director Company With Change Date
Category: Officers
Date: 03-05-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 03-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-01-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 10-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-05-2016
Change Person Director Company With Change Date
Category: Officers
Date: 21-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-06-2015