Gazette Dissolved Voluntary
Category: Gazette
Date: 17-12-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 23-09-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-07-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-07-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 18-05-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 13-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-07-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 19-04-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 29-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-01-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-07-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 16-06-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-10-2014
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 10-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-07-2014
Change Person Director Company With Change Date
Category: Officers
Date: 21-03-2014
Accounts With Accounts Type Full
Category: Accounts
Date: 17-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-07-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 04-02-2013
Termination Director Company With Name
Category: Officers
Date: 07-09-2012
Appoint Person Director Company With Name
Category: Officers
Date: 23-08-2012
Termination Director Company With Name
Category: Officers
Date: 10-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-07-2012
Termination Secretary Company With Name
Category: Officers
Date: 28-12-2011
Appoint Person Secretary Company With Name
Category: Officers
Date: 28-12-2011
Appoint Person Director Company With Name
Category: Officers
Date: 26-10-2011
Termination Director Company With Name
Category: Officers
Date: 20-10-2011
Change Account Reference Date Company
Category: Accounts
Date: 14-10-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 14-10-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-09-2011
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 07-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-07-2011
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 13-08-2010
Appoint Person Director Company With Name
Category: Officers
Date: 13-08-2010
Appoint Person Director Company With Name
Category: Officers
Date: 13-08-2010
Termination Director Company With Name
Category: Officers
Date: 20-07-2010
Appoint Person Director Company With Name
Category: Officers
Date: 20-07-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 19-07-2010
Appoint Person Secretary Company With Name
Category: Officers
Date: 19-07-2010
Termination Secretary Company With Name
Category: Officers
Date: 19-07-2010