Gazette Dissolved Voluntary
Category: Gazette
Date: 20-03-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 22-12-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-11-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-11-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 23-11-2015
Change Person Secretary Company With Change Date
Category: Officers
Date: 18-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-12-2014
Accounts With Accounts Type Small
Category: Accounts
Date: 10-11-2014
Accounts With Accounts Type Dormant
Category: Accounts
Date: 13-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-11-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 27-11-2013
Accounts With Accounts Type Dormant
Category: Accounts
Date: 30-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-12-2012
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 21-11-2011
Appoint Person Director Company With Name
Category: Officers
Date: 14-11-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 14-11-2011
Appoint Person Secretary Company With Name
Category: Officers
Date: 14-11-2011
Termination Director Company With Name
Category: Officers
Date: 14-11-2011
Termination Secretary Company With Name
Category: Officers
Date: 14-11-2011