Gazette Dissolved Voluntary
Category: Gazette
Date: 17-11-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 21-08-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-07-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-03-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-02-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-02-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-02-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-02-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-02-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 09-08-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-08-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-06-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 25-06-2018
Change Person Director Company With Change Date
Category: Officers
Date: 25-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-06-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-06-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 14-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-10-2015