Gazette Dissolved Voluntary
Category: Gazette
Date: 27-02-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 30-11-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-05-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-10-2012
Change Person Director Company With Change Date
Category: Officers
Date: 30-10-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-10-2011
Change Person Director Company With Change Date
Category: Officers
Date: 19-10-2011