Gazette Dissolved Voluntary
Category: Gazette
Date: 10-03-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 16-12-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-08-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 08-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 07-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-02-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-12-2017
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: 30-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-01-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-12-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-12-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-12-2015
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 11-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-12-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 26-09-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-09-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-07-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 07-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-07-2013
Termination Director Company With Name
Category: Officers
Date: 20-07-2013
Appoint Person Director Company With Name
Category: Officers
Date: 20-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-05-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-05-2012
Certificate Change Of Name Company
Category: Change Of Name
Date: 25-01-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-05-2011
Change Person Director Company With Change Date
Category: Officers
Date: 11-05-2011
Change Person Secretary Company With Change Date
Category: Officers
Date: 11-05-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 11-05-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-05-2010
Certificate Change Of Name Company
Category: Change Of Name
Date: 27-03-2009