Gazette Dissolved Voluntary
Category: Gazette
Date: 16-03-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 10-12-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-12-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-12-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 10-12-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 10-12-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-03-2020
Accounts With Accounts Type Dormant
Category: Accounts
Date: 11-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-02-2019
Change Person Director Company With Change Date
Category: Officers
Date: 10-12-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-04-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 04-01-2018
Change Person Director Company With Change Date
Category: Officers
Date: 07-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-03-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 13-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-04-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 16-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-03-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-08-2014