Gazette Dissolved Compulsory
Category: Gazette
Date: 17-11-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-07-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-07-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 23-07-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 10-03-2018
Gazette Notice Compulsory
Category: Gazette
Date: 30-01-2018
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-09-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 16-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-02-2016
Change Person Director Company With Change Date
Category: Officers
Date: 15-02-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 06-02-2016
Gazette Notice Compulsory
Category: Gazette
Date: 17-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-12-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-07-2014
Appoint Person Director Company With Name
Category: Officers
Date: 25-06-2014
Termination Director Company With Name
Category: Officers
Date: 25-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 28-04-2014
Change Person Director Company With Change Date
Category: Officers
Date: 14-02-2014