Gazette Dissolved Voluntary
Category: Gazette
Date: 09-01-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 16-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 04-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 04-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-06-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-03-2016
Change Person Director Company With Change Date
Category: Officers
Date: 20-11-2015
Change Person Director Company With Change Date
Category: Officers
Date: 20-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-11-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-12-2014
Accounts With Accounts Type Dormant
Category: Accounts
Date: 21-11-2014
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 21-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-11-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 28-03-2014
Change Person Director Company With Change Date
Category: Officers
Date: 08-11-2013