Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 24-05-2022
Gazette Notice Compulsory
Category: Gazette
Date: 26-04-2022
Gazette Filings Brought Up To Date
Category: Gazette
Date: 02-11-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-10-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 09-10-2021
Gazette Notice Compulsory
Category: Gazette
Date: 07-09-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-09-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 13-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-11-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-09-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 09-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-08-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 20-07-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 06-07-2019
Gazette Notice Compulsory
Category: Gazette
Date: 04-06-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-08-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-09-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-10-2016
Change Person Director Company With Change Date
Category: Officers
Date: 16-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-08-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-08-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-08-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-03-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 27-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-10-2015
Gazette Notice Compulsory
Category: Gazette
Date: 20-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-08-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-03-2014
Gazette Filings Brought Up To Date
Category: Gazette
Date: 30-11-2013
Appoint Person Director Company With Name
Category: Officers
Date: 28-11-2013
Appoint Person Director Company With Name
Category: Officers
Date: 28-11-2013
Appoint Person Director Company With Name
Category: Officers
Date: 28-11-2013
Appoint Person Director Company With Name
Category: Officers
Date: 28-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-11-2013
Gazette Notice Compulsary
Category: Gazette
Date: 22-10-2013