Gazette Dissolved Voluntary
Category: Gazette
Date: 25-06-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 27-03-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-03-2019
Change Person Director Company With Change Date
Category: Officers
Date: 13-11-2018
Change Person Director Company With Change Date
Category: Officers
Date: 13-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-10-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 26-03-2018
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 26-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-02-2018
Change Person Director Company With Change Date
Category: Officers
Date: 21-02-2018
Change Person Director Company With Change Date
Category: Officers
Date: 21-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-11-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 06-11-2017
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 06-11-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-10-2016
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 20-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-07-2016
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 04-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-03-2016