Gazette Dissolved Voluntary
Category: Gazette
Date: 28-09-2021
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 08-06-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 07-05-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-11-2018
Accounts With Accounts Type Full
Category: Accounts
Date: 27-11-2018
Auditors Resignation Company
Category: Auditors
Date: 05-11-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 07-02-2018
Gazette Notice Compulsory
Category: Gazette
Date: 05-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-11-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 15-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-05-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 10-01-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-02-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-02-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-02-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-02-2016
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 30-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-04-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 20-04-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 20-04-2015