Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 21-02-2025
Gazette Notice Compulsory
Category: Gazette
Date: 04-02-2025
Gazette Filings Brought Up To Date
Category: Gazette
Date: 30-11-2024
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-11-2024
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-11-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-11-2024
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 26-05-2016
Gazette Notice Compulsory
Category: Gazette
Date: 24-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-03-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-03-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-03-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-05-2011
Appoint Person Director Company With Name
Category: Officers
Date: 10-08-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 28-07-2010
Termination Director Company With Name
Category: Officers
Date: 28-07-2010