Gazette Dissolved Voluntary
Category: Gazette
Date: 01-12-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-08-2020
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 14-03-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 10-02-2020
Accounts With Accounts Type Dormant
Category: Accounts
Date: 28-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-07-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 23-02-2018
Dissolution Withdrawal Application Strike Off Company
Category: Dissolution
Date: 13-11-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 25-09-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-06-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 27-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-10-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 27-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-10-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 06-10-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 06-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-08-2015
Change Person Secretary Company With Change Date
Category: Officers
Date: 10-08-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-08-2015