Gazette Dissolved Voluntary
Category: Gazette
Date: 13-10-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 15-06-2020
Accounts With Accounts Type Small
Category: Accounts
Date: 19-12-2019
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 04-11-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 04-11-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-05-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-05-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-05-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-05-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-05-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-05-2019
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 03-05-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 01-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-09-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-12-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-09-2017
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 22-03-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 17-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-11-2016