Gazette Dissolved Voluntary
Category: Gazette
Date: 19-11-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 22-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-06-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-01-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 14-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-07-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-06-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-06-2016
Change Person Director Company With Change Date
Category: Officers
Date: 15-06-2016
Change Person Director Company With Change Date
Category: Officers
Date: 15-06-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 17-05-2016
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-05-2016
Gazette Notice Compulsory
Category: Gazette
Date: 10-05-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 09-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-06-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-12-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-12-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-12-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 17-11-2014