Gazette Dissolved Voluntary
Category: Gazette
Date: 26-01-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 30-10-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-10-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-11-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 07-03-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-06-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-10-2017
Change Person Director Company With Change Date
Category: Officers
Date: 03-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-10-2014
Appoint Person Director Company With Name
Category: Officers
Date: 24-04-2014
Appoint Person Director Company With Name
Category: Officers
Date: 11-10-2013
Appoint Person Director Company With Name
Category: Officers
Date: 11-10-2013
Termination Director Company With Name
Category: Officers
Date: 02-10-2013