Gazette Dissolved Voluntary
Category: Gazette
Date: 30-07-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 02-05-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-03-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 04-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-05-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 05-05-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 05-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-05-2018
Gazette Notice Compulsory
Category: Gazette
Date: 17-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-01-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-01-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-10-2015
Change Person Director Company With Change Date
Category: Officers
Date: 01-09-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-06-2015
Change Person Director Company With Change Date
Category: Officers
Date: 15-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-05-2015