Gazette Dissolved Compulsory
Category: Gazette
Date: 23-11-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 13-07-2021
Gazette Notice Compulsory
Category: Gazette
Date: 01-06-2021
Gazette Filings Brought Up To Date
Category: Gazette
Date: 29-08-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-08-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-08-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-08-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-08-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-08-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-08-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-08-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-08-2020
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-08-2020
Change Person Director Company With Change Date
Category: Officers
Date: 28-08-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-11-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 01-07-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-06-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-06-2017
Gazette Notice Compulsory
Category: Gazette
Date: 02-05-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 06-01-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 22-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-11-2016
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 25-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-12-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-12-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 11-12-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-12-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-12-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-12-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 03-12-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 03-12-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-06-2015
Change Person Secretary Company With Change Date
Category: Officers
Date: 03-06-2015
Change Person Director Company With Change Date
Category: Officers
Date: 03-06-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-01-2015
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 29-05-2014
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 29-05-2014
Appoint Person Director Company With Name
Category: Officers
Date: 29-05-2014
Appoint Person Director Company With Name
Category: Officers
Date: 19-05-2014
Appoint Person Director Company With Name
Category: Officers
Date: 19-05-2014
Appoint Person Director Company With Name
Category: Officers
Date: 19-05-2014