Gazette Dissolved Voluntary
Category: Gazette
Date: 28-11-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 31-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-06-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-05-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-05-2015
Gazette Filings Brought Up To Date
Category: Gazette
Date: 10-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-03-2015
Gazette Notice Compulsory
Category: Gazette
Date: 13-02-2015
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 03-12-2013
Termination Director Company With Name
Category: Officers
Date: 03-12-2013
Termination Director Company With Name
Category: Officers
Date: 03-12-2013
Termination Director Company With Name
Category: Officers
Date: 03-12-2013
Appoint Person Director Company With Name
Category: Officers
Date: 02-12-2013
Appoint Person Director Company With Name
Category: Officers
Date: 02-12-2013
Appoint Person Director Company With Name
Category: Officers
Date: 02-12-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 17-10-2013