Gazette Dissolved Liquidation
Category: Gazette
Date: 28-02-2021
Liquidation Compulsory Completion
Category: Insolvency
Date: 28-11-2020
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 17-09-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 10-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-02-2018
Gazette Notice Compulsory
Category: Gazette
Date: 02-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-03-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-03-2015
Change Person Director Company With Change Date
Category: Officers
Date: 10-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-04-2014