Gazette Dissolved Voluntary
Category: Gazette
Date: 04-02-2020
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 07-12-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 10-11-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 30-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-07-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-11-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-11-2017
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 23-10-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 16-10-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-09-2016
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 11-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-12-2014
Change Person Director Company With Change Date
Category: Officers
Date: 26-09-2014
Annual Return Company With Made Up Date
Category: Annual Return
Date: 24-09-2014
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 06-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-08-2014
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 06-08-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-08-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-07-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-07-2014
Appoint Person Secretary Company With Name
Category: Officers
Date: 30-03-2014
Termination Secretary Company With Name
Category: Officers
Date: 30-03-2014
Change Person Secretary Company With Change Date
Category: Officers
Date: 05-03-2014
Appoint Person Director Company With Name
Category: Officers
Date: 24-02-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 24-02-2014
Termination Director Company With Name
Category: Officers
Date: 24-02-2014
Termination Director Company With Name
Category: Officers
Date: 24-02-2014
Termination Director Company With Name
Category: Officers
Date: 24-02-2014
Termination Director Company With Name
Category: Officers
Date: 24-02-2014
Appoint Person Director Company With Name
Category: Officers
Date: 28-01-2014
Termination Director Company With Name
Category: Officers
Date: 27-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-11-2013
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 07-11-2013
Accounts With Accounts Type Dormant
Category: Accounts
Date: 26-03-2013
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 25-02-2013
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 02-10-2012
Statement Of Companys Objects
Category: Change Of Constitution
Date: 13-08-2012
Termination Director Company With Name
Category: Officers
Date: 18-04-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 15-03-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 15-03-2012