Gazette Dissolved Voluntary
Category: Gazette
Date: 03-07-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 05-04-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-03-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 19-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-07-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-07-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-07-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 10-03-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-07-2014
Change Person Director Company With Change Date
Category: Officers
Date: 04-07-2014
Change Person Director Company With Change Date
Category: Officers
Date: 04-07-2014
Change Person Director Company With Change Date
Category: Officers
Date: 04-07-2014
Change Person Director Company With Change Date
Category: Officers
Date: 04-07-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 04-07-2014
Appoint Person Director Company With Name
Category: Officers
Date: 05-06-2013
Appoint Person Director Company With Name
Category: Officers
Date: 05-06-2013
Appoint Person Director Company With Name
Category: Officers
Date: 05-06-2013
Appoint Person Director Company With Name
Category: Officers
Date: 05-06-2013