Gazette Dissolved Voluntary
Category: Gazette
Date: 16-03-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 25-11-2020
Change Person Director Company With Change Date
Category: Officers
Date: 06-11-2020
Change Person Director Company With Change Date
Category: Officers
Date: 06-11-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-11-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 20-10-2020
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 20-10-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-09-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-11-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 27-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-11-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-11-2016
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 12-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-12-2015
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 14-08-2015
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 13-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-12-2014