Gazette Dissolved Voluntary
Category: Gazette
Date: 30-07-2019
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 08-06-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 01-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 10-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-09-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-04-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 29-03-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 29-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-03-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 11-03-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 12-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-04-2015
Change Person Director Company With Change Date
Category: Officers
Date: 20-04-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-03-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-03-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-05-2014