Gazette Dissolved Compulsory
Category: Gazette
Date: 13-06-2023
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 12-12-2020
Gazette Notice Compulsory
Category: Gazette
Date: 24-11-2020
Gazette Filings Brought Up To Date
Category: Gazette
Date: 14-05-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-05-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-05-2020
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 15-04-2020
Gazette Notice Compulsory
Category: Gazette
Date: 03-03-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-10-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-04-2019
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 30-12-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 23-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-04-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 22-01-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-05-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-01-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-12-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-04-2015