Gazette Dissolved Voluntary
Category: Gazette
Date: 02-01-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 29-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-11-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-11-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-11-2014
Annual Return Company With Made Up Date
Category: Annual Return
Date: 18-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-07-2013
Termination Director Company With Name
Category: Officers
Date: 01-03-2013
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 10-10-2012
Annual Return Company With Made Up Date
Category: Annual Return
Date: 26-09-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-06-2012
Certificate Change Of Name Company
Category: Change Of Name
Date: 13-02-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 01-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-10-2011
Appoint Person Director Company With Name
Category: Officers
Date: 26-10-2010