Gazette Dissolved Voluntary
Category: Gazette
Date: 15-10-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 17-07-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-08-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-08-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-09-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-08-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-09-2014
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 19-09-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 16-09-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 09-09-2013
Appoint Person Director Company With Name
Category: Officers
Date: 09-09-2013
Appoint Person Director Company With Name
Category: Officers
Date: 09-09-2013
Termination Director Company With Name
Category: Officers
Date: 03-09-2013