Gazette Dissolved Voluntary
Category: Gazette
Date: 01-10-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 08-07-2019
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 03-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-03-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 22-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-12-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 17-12-2018
Gazette Notice Compulsory
Category: Gazette
Date: 11-12-2018
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 07-09-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-12-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 28-12-2017
Change Person Director Company With Change Date
Category: Officers
Date: 28-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-12-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 09-12-2017
Gazette Notice Compulsory
Category: Gazette
Date: 05-12-2017
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2016
Change Person Director Company With Change Date
Category: Officers
Date: 13-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-06-2015
Capital Alter Shares Subdivision
Category: Capital
Date: 16-04-2015
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-02-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-01-2015
Change Person Director Company With Change Date
Category: Officers
Date: 17-11-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-11-2014
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 10-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-10-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-08-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-08-2014
Appoint Person Director Company With Name
Category: Officers
Date: 25-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-01-2013
Appoint Person Director Company With Name
Category: Officers
Date: 01-11-2012
Appoint Person Director Company With Name
Category: Officers
Date: 31-10-2012
Change Person Director Company With Change Date
Category: Officers
Date: 14-09-2012
Capital Alter Shares Consolidation
Category: Capital
Date: 12-06-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-01-2012
Change Person Director Company With Change Date
Category: Officers
Date: 24-01-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 10-01-2012