Gazette Dissolved Voluntary
Category: Gazette
Date: 22-09-2020
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 10-03-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 23-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-07-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-07-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-07-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 18-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-07-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 17-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-07-2017
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 08-07-2017
Gazette Notice Compulsory
Category: Gazette
Date: 06-06-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-10-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-10-2016
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: 31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-06-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-04-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-04-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-03-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-07-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-07-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-07-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-07-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-07-2014
Appoint Person Director Company With Name
Category: Officers
Date: 16-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 13-06-2014
Termination Director Company With Name
Category: Officers
Date: 13-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 14-05-2014
Termination Director Company With Name
Category: Officers
Date: 13-05-2014
Termination Director Company With Name
Category: Officers
Date: 13-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-04-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 03-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-07-2013
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 04-04-2013