Gazette Dissolved Voluntary
Category: Gazette
Date: 26-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-02-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 14-01-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 14-01-2019
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 11-08-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 25-06-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-09-2017
Accounts With Accounts Type Small
Category: Accounts
Date: 03-07-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 30-05-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 30-05-2017
Change Person Director Company With Change Date
Category: Officers
Date: 30-05-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 30-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-09-2016
Move Registers To Sail Company With New Address
Category: Address
Date: 08-09-2016
Change Sail Address Company With Old Address New Address
Category: Address
Date: 16-08-2016
Change Person Director Company With Change Date
Category: Officers
Date: 16-08-2016
Change Person Secretary Company With Change Date
Category: Officers
Date: 16-08-2016
Change Person Director Company With Change Date
Category: Officers
Date: 16-08-2016
Accounts With Accounts Type Small
Category: Accounts
Date: 01-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-09-2015
Move Registers To Sail Company With New Address
Category: Address
Date: 18-09-2015
Change Sail Address Company With New Address
Category: Address
Date: 18-09-2015
Accounts With Accounts Type Small
Category: Accounts
Date: 03-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-11-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-11-2014
Accounts With Accounts Type Full
Category: Accounts
Date: 20-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-10-2013
Accounts With Accounts Type Full
Category: Accounts
Date: 04-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-10-2012
Accounts With Accounts Type Full
Category: Accounts
Date: 03-08-2012
Accounts With Accounts Type Full
Category: Accounts
Date: 02-07-2012
Termination Director Company With Name
Category: Officers
Date: 20-10-2011
Gazette Filings Brought Up To Date
Category: Gazette
Date: 08-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-10-2011
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 08-09-2011
Gazette Notice Compulsary
Category: Gazette
Date: 16-08-2011
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 11-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-09-2010
Change Person Director Company With Change Date
Category: Officers
Date: 09-09-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 09-09-2010
Appoint Person Director Company With Name
Category: Officers
Date: 13-04-2010
Appoint Person Director Company With Name
Category: Officers
Date: 07-04-2010
Termination Director Company With Name
Category: Officers
Date: 29-03-2010