Gazette Dissolved Voluntary
Category: Gazette
Date: 04-06-2019
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 06-04-2019
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 14-03-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 06-03-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 19-07-2018
Gazette Notice Compulsory
Category: Gazette
Date: 29-05-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 02-01-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-12-2017
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 11-11-2017
Gazette Notice Compulsory
Category: Gazette
Date: 10-10-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 25-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-01-2017
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 12-11-2016
Gazette Notice Compulsory
Category: Gazette
Date: 11-10-2016
Annual Return Company With Made Up Date
Category: Annual Return
Date: 11-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-12-2014
Annual Return Company With Made Up Date
Category: Annual Return
Date: 13-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-08-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-06-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 27-03-2013
Termination Director Company With Name
Category: Officers
Date: 18-10-2012
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 03-08-2012