Gazette Dissolved Voluntary
Category: Gazette
Date: 06-02-2018
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 09-12-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 14-11-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-10-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-10-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 01-08-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-10-2015
Change Person Director Company With Change Date
Category: Officers
Date: 19-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-11-2014
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 18-08-2014
Termination Director Company With Name
Category: Officers
Date: 23-04-2014
Appoint Person Director Company With Name
Category: Officers
Date: 23-04-2014