Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 02-04-2026
Dissolution Application Strike Off Company
Category: Dissolution
Date: 26-03-2026
Change Person Director Company With Change Date
Category: Officers
Date: 23-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-03-2026
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 18-07-2025
Gazette Notice Compulsory
Category: Gazette
Date: 10-06-2025
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-04-2024
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-03-2024
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-03-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-03-2024
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-03-2024
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-03-2024
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-03-2024
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-02-2024
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-10-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-03-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-09-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-07-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-10-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-07-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-11-2020
Certificate Change Of Name Company
Category: Change Of Name
Date: 16-10-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-06-2020
Gazette Filings Brought Up To Date
Category: Gazette
Date: 27-05-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-05-2020
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 15-04-2020
Gazette Notice Compulsory
Category: Gazette
Date: 24-03-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-09-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-03-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 12-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-01-2016
Gazette Notice Compulsory
Category: Gazette
Date: 05-01-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-05-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-05-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 13-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-11-2014