Gazette Dissolved Voluntary
Category: Gazette
Date: 04-07-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 08-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-02-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 30-11-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-10-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-10-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-04-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-11-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 14-05-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 12-05-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 16-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-02-2015
Change Person Director Company With Change Date
Category: Officers
Date: 18-02-2014