Gazette Dissolved Voluntary
Category: Gazette
Date: 24-11-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 01-09-2020
Accounts With Accounts Type Dormant
Category: Accounts
Date: 15-05-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-05-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-05-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-05-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 26-04-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 26-04-2020
Change To A Person With Significant Control Without Name Date
Category: Persons With Significant Control
Date: 09-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-04-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-10-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-05-2019
Accounts With Accounts Type Dormant
Category: Accounts
Date: 18-12-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 18-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-10-2018
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 01-10-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-10-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-10-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 01-10-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 01-10-2018