Gazette Dissolved Voluntary
Category: Gazette
Date: 16-03-2021
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 13-10-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 16-07-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-03-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-11-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-03-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-11-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 23-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-03-2018
Change Person Director Company With Change Date
Category: Officers
Date: 13-11-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 13-11-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-10-2017
Change Person Director Company With Change Date
Category: Officers
Date: 11-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-08-2014