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: 09-06-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-01-2020
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 31-10-2019
Change Person Director Company With Change Date
Category: Officers
Date: 03-07-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 03-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-07-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-02-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-04-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-04-2016