Gazette Dissolved Compulsory
Category: Gazette
Date: 20-11-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 23-10-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 05-05-2018
Gazette Notice Compulsory
Category: Gazette
Date: 13-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-05-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-12-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-10-2016
Change Person Director Company With Change Date
Category: Officers
Date: 19-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-05-2015
Change Person Secretary Company With Change Date
Category: Officers
Date: 20-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-03-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-02-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 16-12-2014
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 11-11-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-05-2014