Gazette Dissolved Voluntary
Category: Gazette
Date: 19-09-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 22-06-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 07-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-06-2017
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 13-05-2017
Gazette Notice Compulsory
Category: Gazette
Date: 07-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-01-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-06-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-06-2013
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 21-03-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-03-2013
Appoint Person Director Company With Name
Category: Officers
Date: 26-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-06-2012
Termination Director Company With Name
Category: Officers
Date: 30-05-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 30-05-2012