Gazette Dissolved Voluntary
Category: Gazette
Date: 29-06-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 06-04-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-01-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-06-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-01-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-07-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-05-2017
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 28-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-05-2016
Change Person Director Company With Change Date
Category: Officers
Date: 04-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-05-2014
Termination Director Company With Name
Category: Officers
Date: 09-05-2013
Appoint Person Director Company With Name
Category: Officers
Date: 09-05-2013
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 09-05-2013