Gazette Dissolved Voluntary
Category: Gazette
Date: 01-08-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 03-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-11-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-11-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 28-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-10-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 28-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-10-2015
Appoint Corporate Director Company With Name Date
Category: Officers
Date: 28-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-05-2013
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 09-10-2012