Gazette Dissolved Voluntary
Category: Gazette
Date: 12-02-2019
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 08-01-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 14-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-09-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 15-01-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-11-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-09-2017
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 26-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-09-2016
Change Person Director Company With Change Date
Category: Officers
Date: 12-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 31-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-08-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-10-2014
Capital Alter Shares Subdivision
Category: Capital
Date: 10-04-2014
Capital Name Of Class Of Shares
Category: Capital
Date: 10-04-2014
Appoint Person Director Company With Name
Category: Officers
Date: 29-01-2014