Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 14-03-2020
Gazette Notice Compulsory
Category: Gazette
Date: 03-03-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 12-06-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-06-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-06-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-06-2019
Accounts With Accounts Type Group
Category: Accounts
Date: 13-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-06-2018
Accounts With Accounts Type Group
Category: Accounts
Date: 29-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-04-2017
Accounts With Accounts Type Group
Category: Accounts
Date: 04-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-08-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-08-2016
Accounts With Accounts Type Group
Category: Accounts
Date: 30-12-2015
Gazette Filings Brought Up To Date
Category: Gazette
Date: 21-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-11-2015
Gazette Notice Compulsory
Category: Gazette
Date: 17-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-09-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-09-2015
Auditors Resignation Company
Category: Auditors
Date: 16-06-2015
Accounts With Accounts Type Full
Category: Accounts
Date: 23-04-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 16-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-09-2014