Gazette Dissolved Voluntary
Category: Gazette
Date: 07-02-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 11-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-10-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-08-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-08-2016
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: 30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-07-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-07-2014
Appoint Person Director Company With Name
Category: Officers
Date: 10-06-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 10-06-2014
Termination Director Company With Name
Category: Officers
Date: 28-05-2014
Termination Director Company With Name
Category: Officers
Date: 27-05-2014
Appoint Person Director Company With Name
Category: Officers
Date: 27-05-2014
Termination Director Company With Name
Category: Officers
Date: 14-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-08-2013
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-08-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 11-11-2011
Appoint Person Director Company With Name
Category: Officers
Date: 09-08-2011