Gazette Dissolved Voluntary
Category: Gazette
Date: 04-02-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 11-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-07-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-10-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 07-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-10-2014
Change Person Director Company With Change Date
Category: Officers
Date: 20-10-2014
Change Person Director Company With Change Date
Category: Officers
Date: 17-10-2014
Change Person Director Company With Change Date
Category: Officers
Date: 17-10-2014
Change Person Director Company With Change Date
Category: Officers
Date: 17-10-2014
Change Person Director Company With Change Date
Category: Officers
Date: 17-10-2014
Change Person Director Company With Change Date
Category: Officers
Date: 17-10-2014
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-09-2014
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-10-2013
Termination Director Company With Name
Category: Officers
Date: 07-02-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-10-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 26-03-2012
Change Person Director Company With Change Date
Category: Officers
Date: 17-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-10-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-07-2011
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 11-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-11-2010
Termination Director Company With Name
Category: Officers
Date: 25-10-2010
Termination Secretary Company With Name
Category: Officers
Date: 26-03-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 19-01-2010
Appoint Person Director Company With Name
Category: Officers
Date: 02-12-2009
Appoint Person Director Company With Name
Category: Officers
Date: 27-11-2009
Termination Director Company With Name
Category: Officers
Date: 23-11-2009
Appoint Person Director Company With Name
Category: Officers
Date: 23-11-2009
Appoint Person Director Company With Name
Category: Officers
Date: 23-11-2009
Appoint Person Director Company With Name
Category: Officers
Date: 23-11-2009
Appoint Person Director Company With Name
Category: Officers
Date: 23-11-2009
Appoint Person Director Company With Name
Category: Officers
Date: 23-11-2009
Certificate Change Of Name Company
Category: Change Of Name
Date: 26-10-2009