Gazette Dissolved Voluntary
Category: Gazette
Date: 13-10-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 20-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-02-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-02-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 18-02-2020
Elect To Keep The Directors Residential Address Register Information On The Public Register
Category: Officers
Date: 14-01-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-02-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 21-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-03-2016
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-02-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-02-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-03-2014