Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 15-11-2022
Gazette Notice Compulsory
Category: Gazette
Date: 04-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-12-2021
Gazette Filings Brought Up To Date
Category: Gazette
Date: 30-11-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-11-2021
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 22-06-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 18-06-2021
Gazette Notice Compulsory
Category: Gazette
Date: 11-05-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-11-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 24-06-2020
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 24-03-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 23-06-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 08-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-05-2019
Gazette Notice Compulsory
Category: Gazette
Date: 09-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-02-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-02-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 23-10-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 20-10-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 02-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-01-2017