Gazette Dissolved Voluntary
Category: Gazette
Date: 19-12-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 21-09-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-08-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 09-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-08-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-08-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 09-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-07-2016
Change Person Director Company With Change Date
Category: Officers
Date: 07-07-2016
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 13-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-06-2015
Change Person Director Company With Change Date
Category: Officers
Date: 29-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-08-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-06-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-07-2013