Gazette Dissolved Voluntary
Category: Gazette
Date: 07-08-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 11-05-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 19-01-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-11-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-11-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-12-2014
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 31-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-11-2012