Gazette Dissolved Voluntary
Category: Gazette
Date: 25-09-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 03-07-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 23-05-2018
Gazette Notice Compulsory
Category: Gazette
Date: 22-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-05-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 04-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-05-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-03-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 23-11-2014
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 22-11-2014
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 22-11-2014
Change Person Director Company With Change Date
Category: Officers
Date: 22-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-03-2014