Gazette Dissolved Voluntary
Category: Gazette
Date: 22-01-2019
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 30-11-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 25-10-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-11-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-05-2017
Change Person Director Company With Change Date
Category: Officers
Date: 20-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2015
Capital Return Purchase Own Shares
Category: Capital
Date: 08-07-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 25-06-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-06-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-06-2015
Capital Cancellation Shares
Category: Capital
Date: 25-06-2015
Mortgage Charge Part Both With Charge Number
Category: Mortgage
Date: 30-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-07-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-11-2013
Change Person Director Company With Change Date
Category: Officers
Date: 01-08-2013
Change Person Director Company With Change Date
Category: Officers
Date: 01-08-2013
Change Person Director Company With Change Date
Category: Officers
Date: 01-08-2013
Change Person Director Company With Change Date
Category: Officers
Date: 01-08-2013
Change Person Director Company With Change Date
Category: Officers
Date: 01-08-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-11-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-12-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 21-12-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-11-2009
Change Person Director Company With Change Date
Category: Officers
Date: 05-11-2009
Change Person Director Company With Change Date
Category: Officers
Date: 05-11-2009
Change Person Director Company With Change Date
Category: Officers
Date: 05-11-2009
Change Person Director Company With Change Date
Category: Officers
Date: 05-11-2009
Change Person Director Company With Change Date
Category: Officers
Date: 05-11-2009
Change Person Director Company With Change Date
Category: Officers
Date: 05-11-2009
Change Person Secretary Company With Change Date
Category: Officers
Date: 29-10-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-07-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-06-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-07-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-07-2006