RINGED WOODPECKER LIMITED
Status | DISSOLVED |
Company No. | 07460832 |
Category | Private Limited Company |
Incorporated | 06 Dec 2010 |
Age | 13 years, 5 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 08 Mar 2022 |
Years | 2 years, 2 months, 22 days |
SUMMARY
RINGED WOODPECKER LIMITED is an dissolved private limited company with number 07460832. It was incorporated 13 years, 5 months, 24 days ago, on 06 December 2010 and it was dissolved 2 years, 2 months, 22 days ago, on 08 March 2022. The company address is The Aspen Building The Aspen Building, Mitcheldean, GL17 0DD, Gloucestershire.
Company Fillings
Gazette dissolved voluntary
Date: 08 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Dec 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-23
Officer name: Mr Thomas Frederick John Atkinson
Documents
Termination director company with name termination date
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-23
Officer name: Paula Tims
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-05
Officer name: Maris Langenfelds
Documents
Notification of a person with significant control
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-19
Psc name: Paula Tims
Documents
Cessation of a person with significant control
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-19
Psc name: Emil Lozanov Popov
Documents
Termination director company with name termination date
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-19
Officer name: Emil Lozanov Popov
Documents
Appoint person director company with name date
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Maris Langenfelds
Appointment date: 2019-06-25
Documents
Appoint person director company with name date
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-13
Officer name: Mrs Paula Tims
Documents
Termination director company with name termination date
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-11
Officer name: Leslie Keith Beswick
Documents
Appoint person director company with name date
Date: 03 May 2019
Action Date: 03 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leslie Keith Beswick
Appointment date: 2019-05-03
Documents
Termination director company with name termination date
Date: 02 May 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-02
Officer name: Clive Antony Harrison
Documents
Termination director company with name termination date
Date: 02 May 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mihaela Bercu
Termination date: 2019-05-02
Documents
Termination director company with name termination date
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-11
Officer name: Devan Luke Garrod
Documents
Termination director company with name termination date
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-04
Officer name: Mark John Stephens
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-17
Officer name: Mr Devan Luke Garrod
Documents
Appoint person director company with name date
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive Antony Harrison
Appointment date: 2018-12-17
Documents
Termination director company with name termination date
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-13
Officer name: Robert James Smith
Documents
Termination director company with name termination date
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Enderson Thompson
Termination date: 2018-12-13
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Appoint person director company with name date
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-25
Officer name: Mr Mihaela Bercu
Documents
Appoint person director company with name date
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-04
Officer name: Mr Robert James Smith
Documents
Termination director company with name termination date
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-31
Officer name: Trevorne Cane Cunningham
Documents
Termination director company with name termination date
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ion Grozav
Termination date: 2018-07-13
Documents
Notification of a person with significant control
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emil Lozanov Popov
Notification date: 2018-07-13
Documents
Cessation of a person with significant control
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ion Grozav
Cessation date: 2018-07-13
Documents
Appoint person director company with name date
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-10
Officer name: Mr Mark John Stephens
Documents
Appoint person director company with name date
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Enderson Thompson
Appointment date: 2018-06-04
Documents
Notification of a person with significant control
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ion Grozav
Notification date: 2018-06-01
Documents
Cessation of a person with significant control
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Scott Ronald Cotton Cook
Cessation date: 2018-06-01
Documents
Termination director company with name termination date
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Ronald Cotton-Cook
Termination date: 2018-06-01
Documents
Appoint person director company with name date
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevorne Cane Cunningham
Appointment date: 2018-04-17
Documents
Notification of a person with significant control
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-13
Psc name: Scott Ronald Cotton Cook
Documents
Cessation of a person with significant control
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-13
Psc name: Claire Mary Louise Snaith
Documents
Cessation of a person with significant control
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-13
Psc name: Claire Mary Louise Snaith
Documents
Termination director company with name termination date
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Mary Louise Snaith
Termination date: 2018-04-13
Documents
Appoint person director company with name date
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-20
Officer name: Mr Emil Lozanov Popov
Documents
Notification of a person with significant control
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-13
Psc name: Claire Mary Louise Snaith
Documents
Cessation of a person with significant control
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anna-Marie Louise Parkin
Cessation date: 2018-02-13
Documents
Termination director company with name termination date
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-09
Officer name: Anna Marie Louise Parin
Documents
Appoint person director company with name date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ion Grozav
Appointment date: 2018-01-23
Documents
Notification of a person with significant control
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anna-Marie Louise Parkin
Notification date: 2018-01-16
Documents
Cessation of a person with significant control
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Clare Muncaster
Cessation date: 2018-01-16
Documents
Termination director company with name termination date
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Muncaster
Termination date: 2018-01-11
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Notification of a person with significant control
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-29
Psc name: Clare Muncaster
Documents
Cessation of a person with significant control
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adela Horvatova
Cessation date: 2017-11-29
Documents
Appoint person director company with name date
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Ronald Cotton-Cook
Appointment date: 2017-11-17
Documents
Appoint person director company with name date
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Mary Louise Snaith
Appointment date: 2017-11-14
Documents
Termination director company with name termination date
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-13
Officer name: David Horvat
Documents
Termination director company with name termination date
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adela Horvatove
Termination date: 2017-11-13
Documents
Appoint person director company with name date
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anna Marie Louise Parin
Appointment date: 2017-10-31
Documents
Termination director company with name termination date
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adebayo Ibitoye
Termination date: 2017-10-20
Documents
Appoint person director company with name date
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-10
Officer name: Miss Clare Muncaster
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-05
Officer name: Paul Alan Bowden
Documents
Termination director company with name termination date
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Thomas Ashby
Termination date: 2017-08-10
Documents
Notification of a person with significant control
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-10
Psc name: Adela Horvatova
Documents
Cessation of a person with significant control
Date: 10 Aug 2017
Action Date: 09 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steven Thomas Ashby
Cessation date: 2017-08-09
Documents
Cessation of a person with significant control
Date: 10 Aug 2017
Action Date: 09 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steven Thomas Ashby
Cessation date: 2017-08-09
Documents
Notification of a person with significant control
Date: 04 Aug 2017
Action Date: 04 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-04
Psc name: Steven Thomas Ashby
Documents
Cessation of a person with significant control
Date: 04 Aug 2017
Action Date: 04 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lian than Tuang
Cessation date: 2017-08-04
Documents
Appoint person director company with name date
Date: 02 Jun 2017
Action Date: 02 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-02
Officer name: Mr David Horvat
Documents
Appoint person director company with name date
Date: 02 Jun 2017
Action Date: 02 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adebayo Ibitoye
Appointment date: 2017-06-02
Documents
Termination director company with name termination date
Date: 25 May 2017
Action Date: 25 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-25
Officer name: Scott Harry Challinor
Documents
Appoint person director company with name date
Date: 22 May 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-22
Officer name: Mr Paul Alan Bowden
Documents
Appoint person director company with name date
Date: 19 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-19
Officer name: Ms Adela Horvatove
Documents
Termination director company with name termination date
Date: 18 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Anthony Domokos
Termination date: 2017-05-18
Documents
Termination director company with name termination date
Date: 18 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Brian Raymond Prior
Termination date: 2017-05-18
Documents
Termination director company with name termination date
Date: 11 May 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roland Seben
Termination date: 2017-05-11
Documents
Termination director company with name termination date
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-07
Officer name: Zoltan Kutlar
Documents
Termination director company with name termination date
Date: 10 Mar 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Ogbuokiri
Termination date: 2017-03-10
Documents
Termination director company with name termination date
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-06
Officer name: Stuart David Green
Documents
Appoint person director company with name date
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Thomas Ashby
Appointment date: 2017-01-24
Documents
Appoint person director company with name date
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frank Anthony Domokos
Appointment date: 2017-01-24
Documents
Appoint person director company with name date
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-24
Officer name: Mr Zoltan Kutlar
Documents
Appoint person director company with name date
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roland Seben
Appointment date: 2017-01-24
Documents
Appoint person director company with name date
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Harry Challinor
Appointment date: 2017-01-24
Documents
Termination director company with name termination date
Date: 29 Dec 2016
Action Date: 29 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tadeucz Bednarczyk
Termination date: 2016-12-29
Documents
Termination director company with name termination date
Date: 29 Dec 2016
Action Date: 29 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Barnett
Termination date: 2016-12-29
Documents
Termination director company with name termination date
Date: 29 Dec 2016
Action Date: 29 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-29
Officer name: Lian than Tuang
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-17
Officer name: Mr Lee Brian Raymond Prior
Documents
Termination director company with name termination date
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Medhat Youssef Ibrahim Hassanief
Termination date: 2016-10-28
Documents
Appoint person director company with name date
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Medhat Youssef Ibrahim Hassanief
Appointment date: 2016-09-13
Documents
Appoint person director company with name date
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tadeucz Bednarczyk
Appointment date: 2016-09-13
Documents
Termination director company with name termination date
Date: 09 Sep 2016
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-09
Officer name: Adrianus Van Der Laan
Documents
Termination director company with name termination date
Date: 26 Aug 2016
Action Date: 26 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-26
Officer name: Dean Anthony Mcculloch
Documents
Termination director company with name termination date
Date: 05 Aug 2016
Action Date: 05 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Robert Hughes
Termination date: 2016-08-05
Documents
Appoint person director company with name date
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-02
Officer name: Mr Christian Ogbuokiri
Documents
Some Companies
ACP TRAINING & DEVELOPMENT LTD
BENCROFT DASSELS,WARE,SG11 2RW
Number: | 06387077 |
Status: | ACTIVE |
Category: | Private Limited Company |
DARUL HUDA FOR RELIEF & DEVELOPMENT ORGANISATION LTD
160 LABURNUM ROAD,BLACKBURN,BB1 5EQ
Number: | 10507218 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
12 UNIT 1,GLASGOW,G5 9QJ
Number: | SC601666 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 MAIN STREET,LARGS,KA30 8AJ
Number: | SC562910 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TOPPING & COMPANY,SOUTHPORT,PR8 4PH
Number: | 04607912 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 RODNEY ROAD,GLOUCESTERSHIRE,GL50 1HX
Number: | 02107497 |
Status: | ACTIVE |
Category: | Private Limited Company |