Gazette Dissolved Voluntary
Category: Gazette
Date: 03-03-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 10-12-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-12-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 05-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-02-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-02-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 27-02-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-02-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 27-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-02-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 11-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-02-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 05-07-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-05-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-03-2016
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 24-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-03-2015
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 09-04-2014
Termination Director Company With Name
Category: Officers
Date: 07-04-2014
Appoint Person Director Company With Name
Category: Officers
Date: 07-04-2014