Gazette Dissolved Voluntary
Category: Gazette
Date: 26-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-05-2018
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 10-02-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 08-01-2018
Gazette Notice Compulsory
Category: Gazette
Date: 02-01-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-11-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-11-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-10-2015
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-11-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 12-07-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 12-07-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 21-03-2013
Appoint Person Director Company With Name
Category: Officers
Date: 05-12-2012
Termination Director Company With Name
Category: Officers
Date: 05-12-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 05-12-2012