Gazette Dissolved Compulsory
Category: Gazette
Date: 14-01-2020
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 26-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-06-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 14-04-2018
Gazette Notice Compulsory
Category: Gazette
Date: 06-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-08-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 08-08-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 08-08-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 29-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-04-2017
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 08-04-2017
Gazette Notice Compulsory
Category: Gazette
Date: 07-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-06-2016
Change Person Director Company With Change Date
Category: Officers
Date: 12-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2015
Change Person Director Company With Change Date
Category: Officers
Date: 21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-06-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-06-2013
Change Person Director Company With Change Date
Category: Officers
Date: 19-06-2013
Change Person Director Company With Change Date
Category: Officers
Date: 19-06-2013
Termination Secretary Company With Name
Category: Officers
Date: 13-06-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 27-03-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-06-2012
Termination Director Company With Name
Category: Officers
Date: 29-06-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-06-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2010
Termination Director Company With Name
Category: Officers
Date: 02-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-06-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-01-2010
Appoint Person Director Company With Name
Category: Officers
Date: 07-10-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-02-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-03-2008
Accounts With Accounts Type Dormant
Category: Accounts
Date: 03-04-2007
Certificate Change Of Name Company
Category: Change Of Name
Date: 20-10-2006
Accounts With Accounts Type Dormant
Category: Accounts
Date: 16-02-2006
Accounts With Accounts Type Dormant
Category: Accounts
Date: 18-02-2005
Accounts With Accounts Type Dormant
Category: Accounts
Date: 19-02-2004
Accounts With Accounts Type Dormant
Category: Accounts
Date: 12-03-2003
Accounts With Accounts Type Dormant
Category: Accounts
Date: 13-03-2002
Accounts With Accounts Type Dormant
Category: Accounts
Date: 31-07-2000
Accounts With Accounts Type Dormant
Category: Accounts
Date: 24-02-2000