Gazette Dissolved Voluntary
Category: Gazette
Date: 07-04-2020
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 20-09-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 21-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-06-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-12-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-06-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 27-01-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 27-01-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-06-2013
Appoint Person Secretary Company With Name
Category: Officers
Date: 15-08-2012
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 07-08-2012