Gazette Dissolved Voluntary
Category: Gazette
Date: 07-06-2022
Dissolution Application Strike Off Company
Category: Dissolution
Date: 09-03-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-03-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-06-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-03-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-06-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-02-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-06-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-06-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-12-2017
Change Person Director Company With Change Date
Category: Officers
Date: 05-09-2017
Change Person Director Company With Change Date
Category: Officers
Date: 05-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-12-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-06-2015