Gazette Dissolved Voluntary
Category: Gazette
Date: 27-02-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 01-12-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-01-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-01-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-07-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-07-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-07-2014
Change Person Director Company With Change Date
Category: Officers
Date: 30-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-05-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 23-09-2013