Gazette Dissolved Voluntary
Category: Gazette
Date: 06-02-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 13-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-06-2016
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 07-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-02-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 09-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-10-2014
Termination Director Company With Name
Category: Officers
Date: 17-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 11-06-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 28-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-02-2014
Capital Alter Shares Subdivision
Category: Capital
Date: 18-02-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 23-01-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 23-01-2014
Capital Name Of Class Of Shares
Category: Capital
Date: 25-06-2013
Appoint Person Director Company With Name
Category: Officers
Date: 07-05-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 20-02-2013