Gazette Dissolved Voluntary
Category: Gazette
Date: 15-10-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 17-07-2019
Accounts With Accounts Type Dormant
Category: Accounts
Date: 15-05-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-04-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-04-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 01-04-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 12-11-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-11-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-05-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 04-05-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-05-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 15-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-02-2017
Gazette Notice Compulsory
Category: Gazette
Date: 14-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-10-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-09-2016