Gazette Dissolved Voluntary
Category: Gazette
Date: 14-11-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 16-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-07-2017
Change Person Director Company With Change Date
Category: Officers
Date: 20-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-02-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 23-02-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-12-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 09-09-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 07-05-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 07-05-2014
Appoint Person Director Company With Name
Category: Officers
Date: 01-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-02-2014
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 31-01-2014
Appoint Person Secretary Company With Name
Category: Officers
Date: 28-05-2013
Appoint Person Director Company With Name
Category: Officers
Date: 28-05-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 22-05-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 20-05-2013