Gazette Dissolved Voluntary
Category: Gazette
Date: 20-10-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 24-07-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-12-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 22-06-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-12-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-12-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 23-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-12-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 20-12-2012
Termination Secretary Company With Name
Category: Officers
Date: 20-12-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-01-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 21-10-2011
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 21-10-2011
Change Person Director Company With Change Date
Category: Officers
Date: 27-07-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-12-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 22-12-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-12-2009
Change Person Director Company With Change Date
Category: Officers
Date: 21-12-2009
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 21-12-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-02-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-11-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-10-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-09-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-05-2005
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-10-2004
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-09-2003
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-11-2002
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-11-2001
Accounts With Accounts Type Small
Category: Accounts
Date: 12-10-2000
Certificate Change Of Name Company
Category: Change Of Name
Date: 18-01-1999
Certificate Change Of Name Company
Category: Change Of Name
Date: 29-12-1998