Gazette Dissolved Voluntary
Category: Gazette
Date: 22-02-2022
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 16-04-2021
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 22-10-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 08-10-2020
Accounts With Accounts Type Dormant
Category: Accounts
Date: 30-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 31-10-2018
Change Person Director Company With Change Date
Category: Officers
Date: 08-08-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-12-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-10-2013
Termination Director Company With Name
Category: Officers
Date: 12-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-12-2012
Change Person Director Company With Change Date
Category: Officers
Date: 23-10-2012
Appoint Person Director Company With Name
Category: Officers
Date: 15-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-10-2012
Termination Director Company With Name
Category: Officers
Date: 15-10-2012
Termination Secretary Company With Name
Category: Officers
Date: 15-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-04-2012
Termination Director Company With Name
Category: Officers
Date: 04-01-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-01-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 16-12-2011
Change Person Director Company With Change Date
Category: Officers
Date: 09-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-06-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-03-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 11-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-04-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-01-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 09-10-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-06-2009
Gazette Notice Compulsary
Category: Gazette
Date: 17-02-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-01-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-01-2007