Gazette Dissolved Voluntary
Category: Gazette
Date: 27-07-2021
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 18-06-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 28-04-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-04-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-04-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-03-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-07-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-11-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-11-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-11-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-04-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-03-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-10-2016
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 07-04-2016
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-09-2015
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 31-03-2015
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-12-2014
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 11-04-2014
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-12-2013
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 16-04-2013
Change Person Director Company With Change Date
Category: Officers
Date: 16-04-2013
Termination Secretary Company With Name
Category: Officers
Date: 22-01-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2012
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 15-04-2012
Termination Director Company With Name
Category: Officers
Date: 10-01-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-12-2011
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 04-04-2011
Appoint Person Secretary Company With Name
Category: Officers
Date: 02-04-2011
Termination Secretary Company With Name
Category: Officers
Date: 02-04-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-12-2010
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 29-03-2010
Change Person Director Company With Change Date
Category: Officers
Date: 27-03-2010
Change Person Director Company With Change Date
Category: Officers
Date: 27-03-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 27-03-2010
Change Person Director Company With Change Date
Category: Officers
Date: 27-03-2010
Change Person Director Company With Change Date
Category: Officers
Date: 27-03-2010
Change Person Director Company With Change Date
Category: Officers
Date: 27-03-2010
Change Person Director Company With Change Date
Category: Officers
Date: 27-03-2010
Change Person Director Company With Change Date
Category: Officers
Date: 27-03-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-01-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-01-2009