Gazette Dissolved Compulsory
Category: Gazette
Date: 27-02-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 11-11-2017
Gazette Notice Compulsory
Category: Gazette
Date: 03-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-12-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-12-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 10-02-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 07-02-2014
Change Person Director Company With Change Date
Category: Officers
Date: 28-10-2013
Appoint Person Director Company With Name
Category: Officers
Date: 16-10-2013
Appoint Person Director Company With Name
Category: Officers
Date: 16-10-2013