Gazette Dissolved Liquidation
Category: Gazette
Date: 30-01-2024
Liquidation Compulsory Completion
Category: Insolvency
Date: 30-10-2023
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 07-09-2020
Gazette Dissolved Compulsory
Category: Gazette
Date: 09-07-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 06-04-2019
Gazette Notice Compulsory
Category: Gazette
Date: 05-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-04-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-12-2016
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-12-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-06-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-09-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-04-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-04-2015