Gazette Dissolved Liquidation
Category: Gazette
Date: 28-08-2024
Liquidation Compulsory Completion
Category: Insolvency
Date: 28-05-2024
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 19-02-2024
Certificate Change Of Name Company
Category: Change Of Name
Date: 16-01-2024
Gazette Dissolved Compulsory
Category: Gazette
Date: 26-06-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 10-02-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 10-01-2018
Gazette Notice Compulsory
Category: Gazette
Date: 02-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-03-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 10-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-02-2016
Gazette Notice Compulsory
Category: Gazette
Date: 05-01-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 22-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-05-2015
Gazette Notice Compulsory
Category: Gazette
Date: 19-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-03-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 12-09-2013