Gazette Dissolved Voluntary
Category: Gazette
Date: 09-10-2018
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 12-05-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 23-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-07-2017
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: 22-08-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-08-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-08-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-07-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-08-2011
Change Person Director Company With Change Date
Category: Officers
Date: 11-08-2011
Termination Director Company With Name
Category: Officers
Date: 16-12-2010
Appoint Person Director Company With Name
Category: Officers
Date: 16-12-2010
Certificate Change Of Name Company
Category: Change Of Name
Date: 02-12-2010