Gazette Dissolved Compulsory
Category: Gazette
Date: 29-07-2025
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 22-10-2021
Gazette Notice Compulsory
Category: Gazette
Date: 12-10-2021
Gazette Filings Brought Up To Date
Category: Gazette
Date: 26-12-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-12-2020
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 24-12-2020
Gazette Notice Compulsory
Category: Gazette
Date: 01-12-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-07-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-01-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 23-01-2020
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 13-11-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 13-11-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-08-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-08-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-08-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-01-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-06-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 28-04-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-04-2018
Gazette Notice Compulsory
Category: Gazette
Date: 03-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-01-2014
Change Person Director Company With Change Date
Category: Officers
Date: 12-08-2013
Change Person Secretary Company With Change Date
Category: Officers
Date: 12-08-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-07-2013
Gazette Filings Brought Up To Date
Category: Gazette
Date: 01-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-05-2013
Gazette Notice Compulsary
Category: Gazette
Date: 30-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-08-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-04-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-06-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-01-2010
Appoint Person Secretary Company With Name
Category: Officers
Date: 02-12-2009
Appoint Person Director Company With Name
Category: Officers
Date: 02-12-2009
Termination Secretary Company With Name
Category: Officers
Date: 02-12-2009
Termination Director Company With Name
Category: Officers
Date: 02-12-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-08-2009
Certificate Change Of Name Company
Category: Change Of Name
Date: 21-07-2009