Gazette Dissolved Voluntary
Category: Gazette
Date: 04-06-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 06-03-2019
Accounts With Accounts Type Dormant
Category: Accounts
Date: 18-02-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-10-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-04-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 12-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-05-2016
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 15-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-04-2015
Change Person Director Company With Change Date
Category: Officers
Date: 09-04-2015
Change Person Secretary Company With Change Date
Category: Officers
Date: 09-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-01-2015
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 02-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-04-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 31-05-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 30-05-2013