Gazette Dissolved Compulsory
Category: Gazette
Date: 06-04-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 18-09-2020
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 09-09-2017
Gazette Notice Compulsory
Category: Gazette
Date: 01-08-2017
Change Person Director Company With Change Date
Category: Officers
Date: 08-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-11-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 20-08-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-08-2016
Gazette Notice Compulsory
Category: Gazette
Date: 09-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-11-2015
Gazette Filings Brought Up To Date
Category: Gazette
Date: 24-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-10-2015
Gazette Notice Compulsory
Category: Gazette
Date: 01-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-03-2015
Change Person Director Company With Change Date
Category: Officers
Date: 26-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-08-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 19-06-2013
Termination Director Company With Name
Category: Officers
Date: 18-06-2013
Termination Secretary Company With Name
Category: Officers
Date: 18-06-2013
Appoint Person Director Company With Name
Category: Officers
Date: 04-12-2012