Gazette Dissolved Voluntary
Category: Gazette
Date: 20-10-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 03-07-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-07-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 20-07-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-06-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 16-06-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 24-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-06-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-05-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-10-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-06-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-02-2014
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 15-01-2014
Termination Director Company With Name
Category: Officers
Date: 09-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-05-2013
Change Person Director Company With Change Date
Category: Officers
Date: 21-05-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 16-10-2012
Appoint Person Director Company With Name
Category: Officers
Date: 07-06-2012