Gazette Dissolved Voluntary
Category: Gazette
Date: 10-07-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 11-04-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 29-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-04-2017
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: 10-05-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 16-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-04-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 22-01-2015
Dissolution Withdrawal Application Strike Off Company
Category: Dissolution
Date: 26-11-2014
Dissolution Application Strike Off Company
Category: Dissolution
Date: 17-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-04-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 16-04-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 09-04-2014
Accounts With Accounts Type Dormant
Category: Accounts
Date: 25-12-2013
Termination Director Company With Name
Category: Officers
Date: 14-06-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 20-05-2013
Appoint Person Director Company With Name
Category: Officers
Date: 16-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-04-2013
Accounts With Accounts Type Dormant
Category: Accounts
Date: 11-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-05-2012
Change Person Director Company With Change Date
Category: Officers
Date: 03-05-2012