Gazette Dissolved Voluntary
Category: Gazette
Date: 22-09-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 17-04-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-06-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-05-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 10-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-04-2014
Change Person Director Company With Change Date
Category: Officers
Date: 19-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-12-2013
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 19-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-06-2013
Appoint Person Director Company With Name
Category: Officers
Date: 18-07-2012
Termination Director Company With Name
Category: Officers
Date: 09-07-2012
Certificate Change Of Name Company
Category: Change Of Name
Date: 02-07-2012