Gazette Dissolved Compulsory
Category: Gazette
Date: 23-05-2023
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 12-01-2021
Gazette Notice Compulsory
Category: Gazette
Date: 01-12-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-03-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-10-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-10-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-09-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-09-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-05-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-09-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-08-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-09-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-09-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-09-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-09-2015