Gazette Dissolved Voluntary
Category: Gazette
Date: 16-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-11-2020
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 14-10-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 17-09-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 01-07-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-06-2020
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 05-06-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-10-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 17-06-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-06-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-04-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-12-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 01-08-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 01-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-07-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-05-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-12-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-09-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-09-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 30-04-2014
Change Person Director Company With Change Date
Category: Officers
Date: 30-04-2014
Change Person Director Company With Change Date
Category: Officers
Date: 30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-04-2014
Termination Director Company With Name
Category: Officers
Date: 10-03-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-05-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-04-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-05-2011
Change Person Director Company With Change Date
Category: Officers
Date: 18-05-2011
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 22-03-2011
Appoint Person Director Company With Name
Category: Officers
Date: 14-06-2010