Gazette Dissolved Voluntary
Category: Gazette
Date: 03-11-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 05-08-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-04-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-04-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-04-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-04-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-04-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 26-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-06-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 05-02-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-06-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 12-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 18-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-06-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 08-06-2016
Gazette Notice Compulsory
Category: Gazette
Date: 07-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-06-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-08-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-06-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-06-2013
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-03-2013
Change Person Director Company With Change Date
Category: Officers
Date: 04-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-06-2012
Accounts With Accounts Type Dormant
Category: Accounts
Date: 06-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-07-2011
Change Person Director Company With Change Date
Category: Officers
Date: 22-07-2011
Termination Director Company With Name
Category: Officers
Date: 21-07-2011
Change Person Director Company With Change Date
Category: Officers
Date: 04-07-2011
Change Person Director Company With Change Date
Category: Officers
Date: 30-06-2011
Change Person Director Company
Category: Officers
Date: 16-06-2011
Change Person Director Company With Change Date
Category: Officers
Date: 16-06-2011
Termination Secretary Company With Name
Category: Officers
Date: 04-04-2011
Appoint Person Director Company With Name
Category: Officers
Date: 04-04-2011
Accounts With Accounts Type Dormant
Category: Accounts
Date: 22-03-2011
Termination Director Company With Name
Category: Officers
Date: 22-03-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 15-03-2011
Change Person Director Company With Change Date
Category: Officers
Date: 20-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-07-2010