Gazette Dissolved Voluntary
Category: Gazette
Date: 20-10-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 04-07-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 05-04-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-03-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-02-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-12-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-01-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-12-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-12-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-12-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-10-2014
Termination Director Company With Name
Category: Officers
Date: 06-11-2013
Appoint Person Director Company With Name
Category: Officers
Date: 04-11-2013