Gazette Dissolved Voluntary
Category: Gazette
Date: 03-08-2021
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 06-02-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 24-12-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-09-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-08-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-08-2020
Gazette Filings Brought Up To Date
Category: Gazette
Date: 04-02-2020
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 03-02-2020
Gazette Notice Compulsory
Category: Gazette
Date: 31-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-05-2019
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 29-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-06-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 13-10-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-05-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-05-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-03-2016