Gazette Dissolved Voluntary
Category: Gazette
Date: 26-04-2022
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 12-10-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 20-08-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-10-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-10-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-08-2020
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 17-02-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-08-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 10-05-2019
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 28-03-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 28-03-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 06-02-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 05-02-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 05-02-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 05-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-02-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-02-2019
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 05-02-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-02-2019
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 03-10-2018