Gazette Dissolved Voluntary
Category: Gazette
Date: 05-02-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 09-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-10-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 17-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-06-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 06-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-10-2012
Change Person Director Company With Change Date
Category: Officers
Date: 28-10-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-07-2012
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 04-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-10-2011
Termination Director Company With Name
Category: Officers
Date: 12-10-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 07-10-2011