Gazette Dissolved Voluntary
Category: Gazette
Date: 08-06-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 15-03-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-03-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-01-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-01-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-01-2019
Change Sail Address Company With Old Address New Address
Category: Address
Date: 15-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-02-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 15-11-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-01-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 10-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-05-2016
Change Sail Address Company With Old Address New Address
Category: Address
Date: 16-05-2016
Move Registers To Sail Company With New Address
Category: Address
Date: 13-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2016
Change Person Director Company With Change Date
Category: Officers
Date: 22-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-03-2015
Change Person Director Company With Change Date
Category: Officers
Date: 13-01-2015
Change Sail Address Company With Old Address New Address
Category: Address
Date: 08-01-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 08-01-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 08-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-03-2014
Change Sail Address Company
Category: Address
Date: 16-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-05-2013
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-05-2012
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-05-2011
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-04-2011
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 27-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-05-2010
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 08-12-2009
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 02-12-2009
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-10-2009
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-10-2008
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-11-2007
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-08-2006
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-10-2005
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-10-2004
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-01-2004