Gazette Dissolved Compulsory
Category: Gazette
Date: 05-01-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 11-08-2018
Gazette Notice Compulsory
Category: Gazette
Date: 03-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-08-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-08-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 25-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-08-2015
Change Person Secretary Company With Change Date
Category: Officers
Date: 19-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-08-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-08-2013
Termination Director Company With Name
Category: Officers
Date: 25-01-2013
Appoint Person Secretary Company With Name
Category: Officers
Date: 25-01-2013