Gazette Dissolved Voluntary
Category: Gazette
Date: 05-09-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 10-06-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-04-2017
Change Person Secretary Company With Change Date
Category: Officers
Date: 27-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-10-2013
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 17-05-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 17-05-2013
Capital Alter Shares Subdivision
Category: Capital
Date: 12-04-2013
Termination Secretary Company With Name
Category: Officers
Date: 05-04-2013
Appoint Person Secretary Company With Name
Category: Officers
Date: 05-04-2013
Appoint Person Director Company With Name
Category: Officers
Date: 07-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-02-2013