Gazette Dissolved Voluntary
Category: Gazette
Date: 30-08-2022
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 12-07-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-06-2022
Dissolution Application Strike Off Company
Category: Dissolution
Date: 06-06-2022
Accounts With Accounts Type Small
Category: Accounts
Date: 07-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-09-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-06-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-04-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-04-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-12-2020
Change Person Director Company With Change Date
Category: Officers
Date: 03-12-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-12-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-12-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-11-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-10-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 04-05-2020
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 24-09-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 23-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-07-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-06-2019
Notification Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 23-10-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 23-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-06-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 16-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-06-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 09-06-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-01-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 05-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-10-2015
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 02-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-06-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-04-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-04-2015
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 25-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-07-2014
Change Person Director Company With Change Date
Category: Officers
Date: 19-09-2013
Change Person Director Company With Change Date
Category: Officers
Date: 19-09-2013
Appoint Person Director Company With Name
Category: Officers
Date: 24-07-2013
Appoint Person Director Company With Name
Category: Officers
Date: 24-07-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 24-07-2013
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 03-07-2013