Gazette Dissolved Compulsory
Category: Gazette
Date: 05-03-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 11-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-08-2018
Gazette Notice Compulsory
Category: Gazette
Date: 31-07-2018
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-10-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 16-09-2017
Change Person Director Company With Change Date
Category: Officers
Date: 15-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-09-2017
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 09-09-2017
Gazette Notice Compulsory
Category: Gazette
Date: 01-08-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 22-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-08-2016
Change Person Director Company With Change Date
Category: Officers
Date: 11-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-08-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-04-2014
Change Person Director Company With Change Date
Category: Officers
Date: 05-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-08-2013
Appoint Person Director Company With Name
Category: Officers
Date: 08-08-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 08-08-2012
Termination Director Company With Name
Category: Officers
Date: 08-08-2012