Gazette Dissolved Voluntary
Category: Gazette
Date: 15-01-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 16-10-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-07-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-07-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 24-07-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 24-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-01-2018
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-09-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 10-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-02-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-02-2016
Gazette Notice Compulsory
Category: Gazette
Date: 09-02-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-02-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-08-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-08-2015