Gazette Dissolved Compulsory
Category: Gazette
Date: 03-11-2020
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 14-03-2020
Gazette Notice Compulsory
Category: Gazette
Date: 04-02-2020
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 09-05-2019
Change Person Director Company With Change Date
Category: Officers
Date: 01-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-01-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-11-2018
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 05-10-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 05-10-2018
Change Corporate Director Company With Change Date
Category: Officers
Date: 21-09-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-12-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-12-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 01-09-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 28-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-08-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 30-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-12-2014
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 04-12-2013