Gazette Dissolved Voluntary
Category: Gazette
Date: 04-07-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 10-04-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 10-03-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 10-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-02-2017
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-10-2016
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-09-2016
Change Person Director Company With Change Date
Category: Officers
Date: 25-11-2015
Change Person Director Company With Change Date
Category: Officers
Date: 20-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-10-2015
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-08-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 30-01-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-10-2014
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-07-2014
Termination Secretary Company With Name
Category: Officers
Date: 23-01-2014
Appoint Person Secretary Company With Name
Category: Officers
Date: 23-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-10-2013
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 01-11-2012