Gazette Dissolved Voluntary
Category: Gazette
Date: 02-01-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 05-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-02-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 20-02-2016
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-02-2016
Gazette Notice Compulsory
Category: Gazette
Date: 12-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-03-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-03-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-03-2015
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-12-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-10-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-12-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 30-12-2013