Gazette Dissolved Voluntary
Category: Gazette
Date: 03-10-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 10-07-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-09-2016
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 19-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-08-2016
Capital Statement Capital Company With Date Currency Figure
Category: Capital
Date: 12-05-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-02-2016
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 22-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-01-2014
Termination Director Company With Name
Category: Officers
Date: 31-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-10-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 24-06-2013
Appoint Person Director Company With Name
Category: Officers
Date: 19-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-01-2013