Gazette Dissolved Voluntary
Category: Gazette
Date: 04-01-2022
Dissolution Application Strike Off Company
Category: Dissolution
Date: 12-10-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-09-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-09-2021
Change Person Director Company With Change Date
Category: Officers
Date: 08-09-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-12-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-10-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-10-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-09-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-09-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-09-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-09-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-09-2018
Change Person Director Company With Change Date
Category: Officers
Date: 20-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-12-2015