Gazette Dissolved Voluntary
Category: Gazette
Date: 01-12-2020
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 24-01-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 09-01-2020
Accounts With Accounts Type Dormant
Category: Accounts
Date: 07-01-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-10-2019
Change Person Director Company With Change Date
Category: Officers
Date: 13-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-09-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-09-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 03-09-2018
Change Person Director Company With Change Date
Category: Officers
Date: 02-08-2018
Change Person Director Company With Change Date
Category: Officers
Date: 02-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-08-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-12-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-06-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-09-2013
Accounts Amended With Made Up Date
Category: Accounts
Date: 10-09-2013
Change Person Director Company With Change Date
Category: Officers
Date: 30-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-10-2012
Change Person Director Company With Change Date
Category: Officers
Date: 30-10-2012
Change Person Director Company With Change Date
Category: Officers
Date: 29-10-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-07-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 10-04-2012
Termination Director Company With Name
Category: Officers
Date: 29-02-2012
Termination Director Company With Name
Category: Officers
Date: 29-02-2012
Appoint Person Director Company With Name
Category: Officers
Date: 11-01-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 10-01-2012
Termination Secretary Company With Name
Category: Officers
Date: 10-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-11-2011
Capital Alter Shares Subdivision
Category: Capital
Date: 18-08-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 18-02-2011
Appoint Person Director Company With Name
Category: Officers
Date: 06-12-2010
Appoint Person Director Company With Name
Category: Officers
Date: 06-12-2010
Appoint Person Director Company With Name
Category: Officers
Date: 06-12-2010
Appoint Person Director Company With Name
Category: Officers
Date: 06-12-2010
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 22-11-2010