Gazette Dissolved Voluntary
Category: Gazette
Date: 02-04-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 07-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-02-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-02-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 09-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-04-2015
Change Person Director Company With Change Date
Category: Officers
Date: 09-04-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-06-2014
Termination Director Company With Name
Category: Officers
Date: 01-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-03-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 30-01-2014
Appoint Person Director Company With Name
Category: Officers
Date: 17-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-03-2013
Change Person Director Company With Change Date
Category: Officers
Date: 14-03-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 11-01-2013
Appoint Person Director Company With Name
Category: Officers
Date: 10-07-2012