Gazette Dissolved Voluntary
Category: Gazette
Date: 30-10-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-07-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-07-2018
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 08-07-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 25-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-04-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-04-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 27-03-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-03-2017
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 01-12-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 01-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-09-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-05-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-11-2012
Gazette Filings Brought Up To Date
Category: Gazette
Date: 09-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-10-2012
Gazette Notice Compulsary
Category: Gazette
Date: 02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-10-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-07-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-12-2010
Gazette Filings Brought Up To Date
Category: Gazette
Date: 06-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-11-2010
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 03-11-2010
Change Person Director Company With Change Date
Category: Officers
Date: 03-11-2010
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 28-10-2010
Gazette Notice Compulsary
Category: Gazette
Date: 05-10-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-04-2010
Termination Director Company With Name
Category: Officers
Date: 30-03-2010
Appoint Person Director Company With Name
Category: Officers
Date: 30-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-10-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-06-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-09-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-09-2006
Certificate Change Of Name Company
Category: Change Of Name
Date: 06-05-2005