Gazette Dissolved Voluntary
Category: Gazette
Date: 22-10-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 25-07-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-10-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 28-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-10-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 23-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-10-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 18-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-07-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 03-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-10-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-10-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-10-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 22-08-2014
Accounts With Accounts Type Dormant
Category: Accounts
Date: 23-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-11-2013
Accounts With Accounts Type Dormant
Category: Accounts
Date: 21-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-10-2012
Appoint Person Director Company With Name
Category: Officers
Date: 14-10-2011
Termination Director Company With Name
Category: Officers
Date: 04-10-2011
Termination Secretary Company With Name
Category: Officers
Date: 04-10-2011