Gazette Dissolved Voluntary
Category: Gazette
Date: 31-03-2020
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 21-12-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 09-12-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-09-2019
Accounts With Accounts Type Dormant
Category: Accounts
Date: 05-03-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-09-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 25-06-2018
Change Person Director Company With Change Date
Category: Officers
Date: 20-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-08-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-10-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 17-09-2013