Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 09-12-2021
Gazette Notice Compulsory
Category: Gazette
Date: 02-11-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-03-2021
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 19-03-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-03-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 19-03-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-11-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-01-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-11-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-10-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-12-2015