Gazette Dissolved Voluntary
Category: Gazette
Date: 06-04-2021
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 06-02-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 11-01-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-01-2021
Accounts With Accounts Type Dormant
Category: Accounts
Date: 06-11-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-11-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 30-08-2019
Accounts With Accounts Type Dormant
Category: Accounts
Date: 30-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-08-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-11-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 02-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-10-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 01-09-2017
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-01-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 05-08-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-03-2015