Gazette Dissolved Voluntary
Category: Gazette
Date: 19-01-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 26-10-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-02-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-12-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-11-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-09-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 10-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-11-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 12-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-10-2012
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 06-12-2011