Gazette Dissolved Compulsory
Category: Gazette
Date: 08-02-2022
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 11-09-2021
Gazette Notice Compulsory
Category: Gazette
Date: 10-08-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-10-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-06-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-10-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 06-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-08-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-02-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 02-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-08-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-03-2015
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 15-12-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-11-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-11-2014
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 18-11-2014
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 18-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-10-2014
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 24-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2014
Gazette Filings Brought Up To Date
Category: Gazette
Date: 04-01-2014
Termination Director Company With Name
Category: Officers
Date: 02-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-01-2014
Gazette Notice Compulsary
Category: Gazette
Date: 03-12-2013
Termination Secretary Company With Name
Category: Officers
Date: 09-05-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-05-2013
Termination Director Company With Name
Category: Officers
Date: 21-02-2013
Termination Director Company With Name
Category: Officers
Date: 17-02-2013
Appoint Person Director Company With Name
Category: Officers
Date: 24-10-2012
Appoint Person Director Company With Name
Category: Officers
Date: 24-10-2012
Appoint Person Director Company With Name
Category: Officers
Date: 24-10-2012
Appoint Person Director Company With Name
Category: Officers
Date: 24-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-09-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 24-09-2012
Appoint Person Director Company With Name
Category: Officers
Date: 24-09-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 09-05-2012
Termination Secretary Company With Name
Category: Officers
Date: 03-10-2011