Gazette Dissolved Voluntary
Category: Gazette
Date: 08-06-2021
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 21-11-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 19-08-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-09-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-06-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-10-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-06-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-03-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 08-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-09-2013
Change Person Director Company With Change Date
Category: Officers
Date: 26-09-2013