Gazette Dissolved Voluntary
Category: Gazette
Date: 29-06-2021
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 15-12-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 17-11-2020
Gazette Notice Compulsory
Category: Gazette
Date: 20-10-2020
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 22-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-05-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-03-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 27-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-04-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 21-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-04-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-05-2015