Gazette Dissolved Voluntary
Category: Gazette
Date: 16-03-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 02-12-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-11-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-09-2020
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 15-09-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-09-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-09-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-04-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-09-2014
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 24-09-2014
Appoint Person Director Company With Name
Category: Officers
Date: 01-07-2014
Termination Director Company With Name
Category: Officers
Date: 01-07-2014