Gazette Dissolved Voluntary
Category: Gazette
Date: 28-08-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 04-06-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 16-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-02-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-02-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 19-02-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 19-02-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-02-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 23-10-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 02-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-03-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-12-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-12-2016
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 09-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-03-2016
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 09-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-03-2015
Appoint Person Director Company With Name
Category: Officers
Date: 23-05-2014
Termination Director Company With Name
Category: Officers
Date: 23-05-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 23-05-2014