Gazette Dissolved Voluntary
Category: Gazette
Date: 29-08-2017
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 01-07-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 25-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-03-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-01-2017
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 20-04-2016
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-12-2015
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 23-03-2015
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-12-2014
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 23-05-2014
Change Person Director Company With Change Date
Category: Officers
Date: 23-05-2014
Change Person Secretary Company With Change Date
Category: Officers
Date: 23-05-2014
Change Person Director Company With Change Date
Category: Officers
Date: 23-05-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 23-05-2014
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-01-2014
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 09-04-2013
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-02-2013
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 06-06-2012
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-12-2011
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 28-03-2011
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-12-2010
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 15-04-2010
Appoint Person Secretary Company With Name
Category: Officers
Date: 08-03-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 08-03-2010
Termination Secretary Company With Name
Category: Officers
Date: 08-03-2010
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-02-2010