Gazette Dissolved Voluntary
Category: Gazette
Date: 21-05-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 26-02-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-08-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-02-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 15-05-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-05-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-07-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 16-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-01-2015
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 28-07-2014
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 08-04-2014
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 08-04-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-04-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-04-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-04-2014
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 08-04-2014