Gazette Dissolved Voluntary
Category: Gazette
Date: 23-01-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 25-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-10-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 16-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-05-2015
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 05-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-10-2014
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 27-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-06-2014
Change Person Director Company With Change Date
Category: Officers
Date: 05-06-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 06-02-2014
Appoint Person Director Company With Name
Category: Officers
Date: 07-01-2014
Capital Alter Shares Subdivision
Category: Capital
Date: 05-01-2014
Appoint Person Director Company With Name
Category: Officers
Date: 16-12-2013
Appoint Person Director Company With Name
Category: Officers
Date: 16-12-2013