Gazette Dissolved Voluntary
Category: Gazette
Date: 09-04-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 11-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-12-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 07-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-12-2016
Change Person Director Company With Change Date
Category: Officers
Date: 15-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-01-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 23-10-2013
Appoint Person Director Company With Name
Category: Officers
Date: 16-10-2013
Termination Director Company With Name
Category: Officers
Date: 16-10-2013
Termination Director Company With Name
Category: Officers
Date: 16-10-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 16-10-2013