Gazette Dissolved Voluntary
Category: Gazette
Date: 19-09-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 24-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-04-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-08-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-02-2014
Change Person Director Company With Change Date
Category: Officers
Date: 18-02-2014
Change Person Director Company With Change Date
Category: Officers
Date: 18-02-2014
Change Person Secretary Company With Change Date
Category: Officers
Date: 18-02-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 28-02-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 06-02-2013