Gazette Dissolved Voluntary
Category: Gazette
Date: 06-10-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 27-04-2020
Accounts With Accounts Type Dormant
Category: Accounts
Date: 29-03-2020
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 29-03-2020
Notification Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 05-11-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 05-11-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-07-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 22-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-07-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 27-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-12-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 23-10-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-09-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-04-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-03-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 08-03-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 26-12-2015
Gazette Notice Compulsory
Category: Gazette
Date: 17-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-03-2015
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 16-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-08-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-07-2012
Appoint Person Director Company With Name
Category: Officers
Date: 04-07-2012
Termination Director Company With Name
Category: Officers
Date: 03-07-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-07-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-07-2010
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 27-07-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-04-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-06-2009
Accounts Amended With Made Up Date
Category: Accounts
Date: 09-07-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-05-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-05-2007