Gazette Dissolved Voluntary
Category: Gazette
Date: 18-07-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 24-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-12-2016
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-06-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 24-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-02-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 20-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-10-2014
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 30-01-2014