Gazette Dissolved Voluntary
Category: Gazette
Date: 28-01-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 05-11-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-12-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-12-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-08-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-12-2017
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-03-2014
Termination Director Company With Name
Category: Officers
Date: 23-12-2013