Gazette Dissolved Voluntary
Category: Gazette
Date: 11-07-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 12-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-01-2016
Change Person Director Company With Change Date
Category: Officers
Date: 08-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-07-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-05-2012
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 16-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-08-2011
Termination Secretary Company With Name
Category: Officers
Date: 01-08-2011
Appoint Person Director Company With Name
Category: Officers
Date: 27-06-2011
Termination Director Company With Name
Category: Officers
Date: 22-06-2011
Appoint Person Director Company With Name
Category: Officers
Date: 20-06-2011