Gazette Dissolved Voluntary
Category: Gazette
Date: 02-01-2024
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 11-09-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 09-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-01-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-10-2015
Restoration Order Of Court
Category: Restoration
Date: 22-10-2015
Gazette Dissolved Voluntary
Category: Gazette
Date: 28-05-2013
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 12-03-2013
Dissolution Application Strike Off Company
Category: Dissolution
Date: 10-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-03-2012
Termination Secretary Company With Name
Category: Officers
Date: 12-03-2012
Termination Director Company With Name
Category: Officers
Date: 12-03-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 12-03-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-03-2011
Change Person Director Company With Change Date
Category: Officers
Date: 29-03-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-03-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-01-2010