Gazette Dissolved Voluntary
Category: Gazette
Date: 07-01-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 15-10-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 11-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-06-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-03-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 18-02-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 07-12-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-12-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-12-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 02-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-03-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 26-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-03-2015
Termination Secretary Company With Name
Category: Officers
Date: 19-05-2014