Gazette Dissolved Voluntary
Category: Gazette
Date: 17-11-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 25-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 31-07-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 21-06-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-06-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-05-2018
Change Person Director Company With Change Date
Category: Officers
Date: 16-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-08-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 26-06-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-12-2016
Change Person Director Company With Change Date
Category: Officers
Date: 16-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-08-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-08-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-08-2015
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 04-08-2015
Change Person Secretary Company With Change Date
Category: Officers
Date: 03-08-2015