Gazette Dissolved Voluntary
Category: Gazette
Date: 19-02-2019
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 08-01-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 26-11-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-08-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-04-2017
Change Person Director Company With Change Date
Category: Officers
Date: 14-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-07-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-11-2013
Termination Director Company
Category: Officers
Date: 07-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-08-2013
Accounts With Accounts Type Dormant
Category: Accounts
Date: 05-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-07-2012
Certificate Change Of Name Company
Category: Change Of Name
Date: 28-02-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 13-01-2012