Gazette Dissolved Voluntary
Category: Gazette
Date: 12-12-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 20-09-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-09-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 20-09-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 20-09-2016
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 15-06-2016
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 15-06-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 15-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-02-2016
Change Person Director Company With Change Date
Category: Officers
Date: 05-02-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-01-2015
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 29-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-08-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 09-01-2014