Gazette Dissolved Voluntary
Category: Gazette
Date: 12-01-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 15-10-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-07-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-07-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-07-2020
Accounts With Accounts Type Dormant
Category: Accounts
Date: 12-06-2020
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 01-06-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-06-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-10-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-06-2017
Change Sail Address Company With New Address
Category: Address
Date: 07-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-01-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-01-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-01-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-01-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-01-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-01-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-05-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-05-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-06-2012
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 11-06-2012
Appoint Person Director Company With Name
Category: Officers
Date: 24-05-2012
Appoint Person Director Company With Name
Category: Officers
Date: 23-04-2012
Appoint Person Director Company With Name
Category: Officers
Date: 23-04-2012
Appoint Person Director Company With Name
Category: Officers
Date: 23-04-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 05-01-2012
Incorporation Community Interest Company
Category: Incorporation
Date: 20-05-2011