Gazette Dissolved Compulsory
Category: Gazette
Date: 04-12-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 11-07-2018
Gazette Notice Compulsory
Category: Gazette
Date: 12-06-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 01-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-02-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 15-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-09-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 08-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-06-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 27-06-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-05-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 28-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-04-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 30-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-03-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 10-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-05-2014
Accounts With Accounts Type Dormant
Category: Accounts
Date: 18-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-04-2012