Gazette Dissolved Voluntary
Category: Gazette
Date: 16-03-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 23-11-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-10-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-02-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-03-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-02-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 21-12-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-12-2018
Change Person Director Company With Change Date
Category: Officers
Date: 26-10-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-10-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-02-2017
Change Person Director Company With Change Date
Category: Officers
Date: 09-02-2017
Change Person Director Company With Change Date
Category: Officers
Date: 01-02-2017
Change Person Director Company With Change Date
Category: Officers
Date: 01-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-02-2017
Change Person Secretary Company With Change Date
Category: Officers
Date: 01-02-2017
Change Person Director Company With Change Date
Category: Officers
Date: 01-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-02-2016
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 21-05-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 21-05-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-03-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-03-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-03-2013
Appoint Person Director Company With Name
Category: Officers
Date: 23-01-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-03-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-03-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-08-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-02-2010
Change Person Director Company With Change Date
Category: Officers
Date: 25-02-2010
Change Person Director Company With Change Date
Category: Officers
Date: 25-02-2010
Termination Director Company With Name
Category: Officers
Date: 14-01-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 03-11-2009