Gazette Dissolved Liquidation
Category: Gazette
Date: 24-12-2021
Liquidation Compulsory Completion
Category: Insolvency
Date: 24-09-2021
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 20-12-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 09-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-10-2019
Gazette Notice Compulsory
Category: Gazette
Date: 01-10-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 12-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-01-2019
Gazette Notice Compulsory
Category: Gazette
Date: 08-01-2019
Accounts With Accounts Type Dormant
Category: Accounts
Date: 16-07-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 13-01-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-01-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-01-2018
Gazette Notice Compulsory
Category: Gazette
Date: 02-01-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 31-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-12-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 25-07-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-07-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-01-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 31-07-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 11-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-11-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 18-11-2014