Gazette Dissolved Voluntary
Category: Gazette
Date: 17-12-2019
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 09-11-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 20-09-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-03-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-01-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-03-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 23-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-03-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 07-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-10-2016
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 04-04-2016
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 10-01-2016
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 16-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-12-2014
Termination Director Company With Name
Category: Officers
Date: 24-04-2014
Appoint Person Director Company With Name
Category: Officers
Date: 09-04-2014
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 04-04-2014