Gazette Dissolved Voluntary
Category: Gazette
Date: 09-01-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 17-10-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-08-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-07-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 21-12-2016
Gazette Notice Compulsory
Category: Gazette
Date: 20-12-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-12-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-10-2014
Termination Secretary Company With Name
Category: Officers
Date: 20-01-2014
Termination Director Company With Name
Category: Officers
Date: 20-01-2014
Appoint Person Director Company With Name
Category: Officers
Date: 17-01-2014