Gazette Dissolved Voluntary
Category: Gazette
Date: 18-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-05-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 26-03-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-11-2013
Appoint Person Director Company With Name
Category: Officers
Date: 03-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-11-2012
Accounts With Accounts Type Dormant
Category: Accounts
Date: 05-07-2012
Accounts With Accounts Type Dormant
Category: Accounts
Date: 05-07-2012
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 26-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-12-2011