Gazette Dissolved Voluntary
Category: Gazette
Date: 13-10-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-07-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 05-06-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-03-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 31-03-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-12-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-12-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 07-12-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-12-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-03-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 30-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-03-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 14-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-04-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 24-02-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 17-12-2014