Gazette Dissolved Compulsory
Category: Gazette
Date: 28-11-2017
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 21-04-2017
Gazette Notice Compulsory
Category: Gazette
Date: 04-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-08-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 25-08-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-08-2015
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 16-07-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-12-2014
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-08-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-07-2014
Appoint Person Secretary Company With Name
Category: Officers
Date: 21-01-2014
Termination Secretary Company With Name
Category: Officers
Date: 21-01-2014
Appoint Person Secretary Company With Name
Category: Officers
Date: 19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-12-2013
Change Person Director Company With Change Date
Category: Officers
Date: 12-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-02-2013