Gazette Dissolved Compulsory
Category: Gazette
Date: 17-11-2020
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 10-02-2018
Gazette Notice Compulsory
Category: Gazette
Date: 02-01-2018
Change Person Director Company With Change Date
Category: Officers
Date: 26-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-03-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 28-02-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 27-02-2017
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 09-02-2017
Gazette Notice Compulsory
Category: Gazette
Date: 03-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-05-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 15-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-03-2016
Gazette Notice Compulsory
Category: Gazette
Date: 23-02-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 27-09-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-09-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-09-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 12-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-02-2015
Appoint Person Director Company With Name
Category: Officers
Date: 26-03-2014
Appoint Person Director Company With Name
Category: Officers
Date: 25-03-2014
Appoint Person Secretary Company With Name
Category: Officers
Date: 25-03-2014