Gazette Dissolved Voluntary
Category: Gazette
Date: 23-03-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 16-12-2020
Capital Statement Capital Company With Date Currency Figure
Category: Capital
Date: 09-12-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-03-2020
Accounts With Accounts Type Small
Category: Accounts
Date: 01-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-03-2019
Accounts With Accounts Type Small
Category: Accounts
Date: 01-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-03-2018
Accounts With Accounts Type Small
Category: Accounts
Date: 21-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-03-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 06-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-02-2016
Auditors Resignation Company
Category: Auditors
Date: 26-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-11-2015
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 02-03-2015