Gazette Dissolved Voluntary
Category: Gazette
Date: 27-02-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 05-12-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-11-2016
Change Person Director Company With Change Date
Category: Officers
Date: 15-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-08-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-11-2013
Appoint Person Director Company With Name
Category: Officers
Date: 05-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-11-2012
Termination Director Company With Name
Category: Officers
Date: 24-10-2012
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 16-01-2012
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 16-01-2012
Appoint Person Director Company With Name
Category: Officers
Date: 07-12-2011
Termination Director Company With Name
Category: Officers
Date: 07-12-2011
Termination Secretary Company With Name
Category: Officers
Date: 08-11-2011