Gazette Dissolved Voluntary
Category: Gazette
Date: 27-11-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 03-09-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-02-2018
Change Person Director Company With Change Date
Category: Officers
Date: 05-12-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 23-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-11-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 17-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-02-2015
Capital Alter Shares Subdivision
Category: Capital
Date: 24-03-2014
Appoint Person Director Company With Name
Category: Officers
Date: 05-03-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 27-02-2014
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 18-02-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 11-02-2014