Gazette Dissolved Voluntary
Category: Gazette
Date: 13-10-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 08-06-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-12-2019
Change Person Director Company With Change Date
Category: Officers
Date: 29-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-06-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-06-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-06-2016
Change Person Director Company With Change Date
Category: Officers
Date: 14-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-06-2015
Change Person Director Company With Change Date
Category: Officers
Date: 04-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-06-2014
Change Person Director Company With Change Date
Category: Officers
Date: 16-06-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-06-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 05-06-2013
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 14-06-2012