Gazette Dissolved Voluntary
Category: Gazette
Date: 05-01-2021
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 07-11-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 13-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-01-2020
Accounts With Accounts Type Dormant
Category: Accounts
Date: 06-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-08-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-08-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-08-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-08-2019
Accounts With Accounts Type Dormant
Category: Accounts
Date: 31-03-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 19-09-2018
Gazette Notice Compulsory
Category: Gazette
Date: 18-09-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-09-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-09-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-09-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-06-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 31-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-07-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-06-2016