Gazette Dissolved Voluntary
Category: Gazette
Date: 10-09-2024
Dissolution Application Strike Off Company
Category: Dissolution
Date: 17-06-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-06-2024
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-10-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-06-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-10-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 07-06-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-10-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-03-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 17-02-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-02-2021
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 17-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-02-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-01-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-12-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-12-2020
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 23-10-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-02-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-11-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-10-2019