Gazette Dissolved Voluntary
Category: Gazette
Date: 29-09-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 10-03-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-12-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-10-2015
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-08-2014
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: 01-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-12-2012
Change Person Director Company With Change Date
Category: Officers
Date: 29-12-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 26-07-2012
Certificate Change Of Name Company
Category: Change Of Name
Date: 22-11-2011
Appoint Person Director Company With Name
Category: Officers
Date: 22-11-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 22-11-2011
Termination Director Company With Name
Category: Officers
Date: 22-11-2011