Gazette Dissolved Voluntary
Category: Gazette
Date: 25-02-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 02-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-07-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-05-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 27-06-2013
Appoint Person Director Company With Name
Category: Officers
Date: 27-06-2013
Termination Director Company With Name
Category: Officers
Date: 27-06-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 24-06-2013