Gazette Dissolved Voluntary
Category: Gazette
Date: 08-02-2022
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 12-08-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 10-08-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 12-12-2020
Gazette Notice Compulsory
Category: Gazette
Date: 24-11-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-11-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-11-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 11-11-2020
Gazette Filings Brought Up To Date
Category: Gazette
Date: 25-01-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-01-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-01-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-01-2020
Gazette Notice Compulsory
Category: Gazette
Date: 26-11-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-11-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-03-2018
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 28-03-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 28-03-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 28-03-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 28-03-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-03-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 21-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-09-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 28-09-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 07-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-09-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 11-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-11-2014
Appoint Corporate Director Company With Name Date
Category: Officers
Date: 24-07-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-10-2013
Appoint Person Director Company With Name
Category: Officers
Date: 07-10-2013
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 01-08-2013
Appoint Corporate Director Company With Name
Category: Officers
Date: 29-07-2013
Termination Director Company With Name
Category: Officers
Date: 29-07-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 15-01-2013
Termination Secretary Company With Name
Category: Officers
Date: 04-09-2012