Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 10-11-2022
Gazette Notice Compulsory
Category: Gazette
Date: 04-10-2022
Change Person Director Company With Change Date
Category: Officers
Date: 06-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-10-2021
Change Person Director Company With Change Date
Category: Officers
Date: 01-10-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 01-10-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-09-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 21-09-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-07-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 13-07-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-07-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-07-2021
Gazette Filings Brought Up To Date
Category: Gazette
Date: 13-07-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 11-07-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 04-03-2021
Gazette Notice Compulsory
Category: Gazette
Date: 08-12-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-06-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-09-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 15-08-2018
Gazette Notice Compulsory
Category: Gazette
Date: 14-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-10-2017