Gazette Dissolved Voluntary
Category: Gazette
Date: 14-09-2021
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 07-11-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 09-10-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-09-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-05-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-12-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-02-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-10-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-10-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-01-2018
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-07-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 31-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-09-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 08-09-2014