Gazette Dissolved Voluntary
Category: Gazette
Date: 17-03-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 24-12-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 27-11-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 27-11-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-11-2019
Restoration Order Of Court
Category: Restoration
Date: 21-10-2019
Gazette Dissolved Voluntary
Category: Gazette
Date: 18-12-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 24-09-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-06-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-05-2018
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 28-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-12-2015
Capital Name Of Class Of Shares
Category: Capital
Date: 04-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-08-2015
Change Person Director Company With Change Date
Category: Officers
Date: 29-07-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-07-2015