Gazette Dissolved Voluntary
Category: Gazette
Date: 03-11-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 06-08-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-07-2017
Change Person Director Company With Change Date
Category: Officers
Date: 18-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-06-2016
Change Person Director Company With Change Date
Category: Officers
Date: 25-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-10-2013