Gazette Dissolved Voluntary
Category: Gazette
Date: 02-01-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 28-09-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-05-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-04-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 11-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-04-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 12-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-07-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-04-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-07-2015