Gazette Dissolved Voluntary
Category: Gazette
Date: 01-05-2018
Auditors Resignation Company
Category: Auditors
Date: 08-02-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 06-02-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-01-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 22-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-01-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 31-08-2016
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 08-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-03-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 03-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-12-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 08-07-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-07-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-07-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-07-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-07-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 10-04-2015