Gazette Dissolved Voluntary
Category: Gazette
Date: 17-10-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 21-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-02-2015
Change Person Director Company With Change Date
Category: Officers
Date: 18-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-11-2014
Appoint Person Director Company With Name
Category: Officers
Date: 21-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-02-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-03-2012
Change Person Director Company With Change Date
Category: Officers
Date: 29-03-2012
Change Person Director Company With Change Date
Category: Officers
Date: 29-03-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 12-01-2012