Gazette Dissolved Voluntary
Category: Gazette
Date: 01-05-2018
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 09-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-09-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 02-08-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-02-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 28-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-01-2017
Gazette Notice Compulsory
Category: Gazette
Date: 03-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-10-2014
Capital Name Of Class Of Shares
Category: Capital
Date: 23-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-02-2014
Termination Director Company With Name
Category: Officers
Date: 12-02-2014
Termination Director Company With Name
Category: Officers
Date: 12-02-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 06-09-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 27-02-2013
Appoint Person Director Company With Name
Category: Officers
Date: 23-02-2013
Appoint Person Director Company With Name
Category: Officers
Date: 23-02-2013