Gazette Dissolved Compulsory
Category: Gazette
Date: 01-12-2020
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 06-03-2020
Gazette Notice Compulsory
Category: Gazette
Date: 25-02-2020
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-12-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 12-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-05-2018
Gazette Notice Compulsory
Category: Gazette
Date: 08-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-03-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-12-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-03-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 27-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-03-2015
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 16-03-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 24-06-2014