Gazette Dissolved Voluntary
Category: Gazette
Date: 29-09-2020
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 25-03-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 27-02-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-07-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-06-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 21-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-06-2016
Gazette Notice Compulsory
Category: Gazette
Date: 07-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-07-2013
Termination Director Company With Name
Category: Officers
Date: 28-07-2013
Accounts With Accounts Type Dormant
Category: Accounts
Date: 05-03-2013
Appoint Person Director Company With Name
Category: Officers
Date: 15-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-07-2012