Gazette Dissolved Voluntary
Category: Gazette
Date: 28-09-2021
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 10-08-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 14-06-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-07-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 06-06-2018
Gazette Notice Compulsory
Category: Gazette
Date: 05-06-2018
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 17-06-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-06-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-04-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 12-04-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-09-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-09-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-09-2015