Gazette Dissolved Voluntary
Category: Gazette
Date: 03-08-2021
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 13-10-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 16-03-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-09-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-09-2019
Change Person Director Company With Change Date
Category: Officers
Date: 29-04-2019
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 29-04-2019
Restoration Order Of Court
Category: Restoration
Date: 29-04-2019
Certificate Change Of Name Company
Category: Change Of Name
Date: 29-04-2019
Gazette Dissolved Voluntary
Category: Gazette
Date: 26-09-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 04-07-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-06-2014
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 10-10-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 27-06-2013
Change Person Director Company With Change Date
Category: Officers
Date: 27-06-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 16-04-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 03-04-2013