Gazette Dissolved Voluntary
Category: Gazette
Date: 21-11-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 29-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-08-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 08-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-08-2015
Annual Return Company With Made Up Date
Category: Annual Return
Date: 27-08-2015
Administrative Restoration Company
Category: Restoration
Date: 27-08-2015
Gazette Dissolved Compulsory
Category: Gazette
Date: 16-06-2015
Gazette Notice Compulsory
Category: Gazette
Date: 03-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-07-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 02-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-12-2012
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 25-10-2012
Accounts With Made Up Date
Category: Accounts
Date: 16-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-11-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 08-04-2011
Appoint Person Director Company With Name
Category: Officers
Date: 08-04-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 01-03-2011
Termination Director Company With Name
Category: Officers
Date: 01-03-2011