Gazette Dissolved Voluntary
Category: Gazette
Date: 04-02-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 10-11-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-05-2019
Accounts With Accounts Type Dormant
Category: Accounts
Date: 07-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-07-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 05-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-06-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 06-03-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-06-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 08-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-07-2015
Change Person Secretary Company With Change Date
Category: Officers
Date: 29-07-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 21-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-05-2014
Termination Director Company With Name
Category: Officers
Date: 30-01-2014
Appoint Person Director Company With Name
Category: Officers
Date: 10-06-2013
Appoint Person Director Company With Name
Category: Officers
Date: 10-06-2013
Appoint Person Director Company With Name
Category: Officers
Date: 10-06-2013
Appoint Person Secretary Company With Name
Category: Officers
Date: 10-06-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 10-06-2013
Termination Director Company With Name
Category: Officers
Date: 10-05-2013