Gazette Dissolved Voluntary
Category: Gazette
Date: 29-10-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 05-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-04-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-04-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-06-2014
Change Person Director Company With Change Date
Category: Officers
Date: 25-02-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 27-10-2013
Termination Director Company With Name
Category: Officers
Date: 23-07-2013
Appoint Person Director Company With Name
Category: Officers
Date: 23-07-2013
Appoint Person Director Company With Name
Category: Officers
Date: 22-07-2013