Gazette Dissolved Compulsory
Category: Gazette
Date: 07-04-2020
Gazette Notice Compulsory
Category: Gazette
Date: 21-01-2020
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 04-12-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 22-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-10-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 09-10-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 05-10-2019
Gazette Notice Compulsory
Category: Gazette
Date: 03-09-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 04-07-2019
Dissolution Withdrawal Application Strike Off Company
Category: Dissolution
Date: 04-06-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 25-04-2019
Auditors Resignation Company
Category: Auditors
Date: 08-03-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-02-2019
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 06-12-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 04-10-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 14-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-07-2018
Gazette Notice Compulsory
Category: Gazette
Date: 03-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-09-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-09-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-04-2017
Accounts With Accounts Type Small
Category: Accounts
Date: 26-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-08-2016