Gazette Dissolved Voluntary
Category: Gazette
Date: 29-05-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 28-02-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-10-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-04-2016
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 21-04-2016
Change Person Director Company With Change Date
Category: Officers
Date: 21-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-10-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 08-06-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-06-2015
Capital Alter Shares Subdivision
Category: Capital
Date: 18-03-2015
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 04-03-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-10-2014