Gazette Dissolved Compulsory
Category: Gazette
Date: 25-05-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 07-11-2020
Gazette Notice Compulsory
Category: Gazette
Date: 20-10-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 24-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-03-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-03-2018
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-02-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-01-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-10-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-10-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-10-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 05-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-08-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-07-2014
Change Person Secretary Company With Change Date
Category: Officers
Date: 30-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-05-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 11-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-06-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 25-06-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 25-06-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-06-2012
Accounts With Accounts Type Dormant
Category: Accounts
Date: 25-06-2012
Appoint Person Director Company With Name
Category: Officers
Date: 31-05-2012
Termination Director Company With Name
Category: Officers
Date: 24-04-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 24-04-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 24-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-10-2011
Termination Director Company With Name
Category: Officers
Date: 09-12-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 24-11-2010