Gazette Dissolved Voluntary
Category: Gazette
Date: 26-09-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 04-07-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-01-2016
Change Person Director Company With Change Date
Category: Officers
Date: 12-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-02-2015
Change Person Director Company With Change Date
Category: Officers
Date: 09-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-05-2014
Capital Return Purchase Own Shares
Category: Capital
Date: 10-03-2014
Termination Director Company With Name
Category: Officers
Date: 25-02-2014
Termination Secretary Company With Name
Category: Officers
Date: 25-02-2014
Capital Return Purchase Own Shares
Category: Capital
Date: 10-02-2014
Capital Cancellation Shares
Category: Capital
Date: 30-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-12-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 19-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-03-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-12-2011