Gazette Dissolved Compulsory
Category: Gazette
Date: 27-04-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 14-05-2019
Gazette Notice Compulsory
Category: Gazette
Date: 02-04-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-09-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 10-05-2016
Gazette Notice Compulsory
Category: Gazette
Date: 05-04-2016
Change Person Director Company With Change Date
Category: Officers
Date: 16-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-09-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 04-09-2015
Gazette Filings Brought Up To Date
Category: Gazette
Date: 25-07-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 24-07-2015
Gazette Notice Compulsory
Category: Gazette
Date: 05-05-2015
Appoint Person Secretary Company With Name
Category: Officers
Date: 08-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-05-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 06-05-2014
Termination Secretary Company With Name
Category: Officers
Date: 06-05-2014