Gazette Dissolved Voluntary
Category: Gazette
Date: 23-03-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 23-12-2020
Gazette Notice Compulsory
Category: Gazette
Date: 10-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-12-2019
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-08-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-07-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 08-07-2019
Change Person Director Company With Change Date
Category: Officers
Date: 08-07-2019
Accounts With Accounts Type Dormant
Category: Accounts
Date: 31-05-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-06-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-08-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-08-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-08-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-08-2014