Gazette Dissolved Voluntary
Category: Gazette
Date: 17-08-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 20-05-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-05-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-10-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-05-2020
Accounts With Accounts Type Dormant
Category: Accounts
Date: 07-07-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-06-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 15-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-07-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 21-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-07-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-05-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-05-2016
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 20-05-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 20-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-05-2016
Gazette Dissolved Voluntary
Category: Gazette
Date: 04-09-2015
Dissolution Application Strike Off Company
Category: Dissolution
Date: 24-04-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-12-2014
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 23-12-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-12-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-12-2014
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 23-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-04-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-05-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-04-2010
Change Person Director Company With Change Date
Category: Officers
Date: 16-04-2010
Change Person Director Company With Change Date
Category: Officers
Date: 16-04-2010
Accounts With Accounts Type Dormant
Category: Accounts
Date: 27-07-2009
Accounts With Accounts Type Dormant
Category: Accounts
Date: 01-08-2008
Accounts With Accounts Type Dormant
Category: Accounts
Date: 24-04-2007