Gazette Dissolved Voluntary
Category: Gazette
Date: 03-11-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 10-08-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-07-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 27-05-2020
Change Person Director Company With Change Date
Category: Officers
Date: 27-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-05-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-01-2020
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 13-12-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-07-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-09-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-07-2018
Change Person Director Company With Change Date
Category: Officers
Date: 25-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-04-2017
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 25-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-07-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-10-2015
Appoint Corporate Director Company With Name Date
Category: Officers
Date: 17-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-07-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 17-07-2015