Gazette Dissolved Compulsory
Category: Gazette
Date: 02-11-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 12-01-2021
Gazette Notice Compulsory
Category: Gazette
Date: 22-12-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-09-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-09-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-09-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-09-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-10-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-10-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-08-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 31-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-11-2014
Capital Alter Shares Subdivision
Category: Capital
Date: 15-10-2013
Termination Director Company With Name
Category: Officers
Date: 11-10-2013
Appoint Person Director Company With Name
Category: Officers
Date: 11-10-2013
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 11-10-2013
Appoint Person Director Company With Name
Category: Officers
Date: 11-10-2013