Gazette Dissolved Voluntary
Category: Gazette
Date: 16-05-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 16-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-10-2015
Change Person Director Company With Change Date
Category: Officers
Date: 05-08-2015
Change Person Director Company With Change Date
Category: Officers
Date: 05-08-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-08-2015
Appoint Corporate Director Company With Name Date
Category: Officers
Date: 30-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-07-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-07-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-07-2014
Termination Director Company With Name
Category: Officers
Date: 18-06-2014
Termination Director Company With Name
Category: Officers
Date: 18-06-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 10-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 04-06-2014
Appoint Corporate Director Company With Name
Category: Officers
Date: 02-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 02-06-2014
Termination Director Company With Name
Category: Officers
Date: 02-06-2014
Termination Secretary Company With Name
Category: Officers
Date: 02-06-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 30-05-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-09-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-07-2013
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 19-04-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 20-02-2013
Change Sail Address Company
Category: Address
Date: 11-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-08-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-06-2012
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 01-11-2011
Termination Secretary Company With Name
Category: Officers
Date: 01-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-08-2011
Appoint Person Director Company With Name
Category: Officers
Date: 07-07-2011
Termination Director Company With Name
Category: Officers
Date: 07-07-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-08-2010
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 19-08-2010
Change Person Director Company With Change Date
Category: Officers
Date: 11-12-2009