Gazette Dissolved Compulsory
Category: Gazette
Date: 30-10-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 12-05-2018
Gazette Notice Compulsory
Category: Gazette
Date: 10-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-03-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 11-10-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-08-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-01-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-05-2015
Change Person Director Company With Change Date
Category: Officers
Date: 28-05-2015
Change Person Director Company With Change Date
Category: Officers
Date: 28-05-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-12-2014
Change Person Director Company With Change Date
Category: Officers
Date: 09-05-2014