Gazette Dissolved Compulsory
Category: Gazette
Date: 08-12-2020
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 14-04-2020
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 06-10-2018
Gazette Notice Compulsory
Category: Gazette
Date: 04-09-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 27-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-01-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 26-01-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 07-10-2017
Gazette Notice Compulsory
Category: Gazette
Date: 05-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-10-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-11-2015
Change Person Director Company With Change Date
Category: Officers
Date: 03-11-2015
Change Person Secretary Company With Change Date
Category: Officers
Date: 03-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-06-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-11-2014