Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 11-11-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 18-09-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 08-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-04-2017
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 22-04-2016
Gazette Notice Compulsory
Category: Gazette
Date: 08-03-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 07-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-10-2015
Gazette Notice Compulsory
Category: Gazette
Date: 04-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-08-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 05-06-2014
Termination Director Company With Name
Category: Officers
Date: 05-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 17-10-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 15-10-2013
Termination Director Company With Name
Category: Officers
Date: 14-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-09-2013
Accounts With Accounts Type Full
Category: Accounts
Date: 05-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-09-2012
Appoint Corporate Director Company With Name
Category: Officers
Date: 21-05-2012
Certificate Change Of Name Company
Category: Change Of Name
Date: 22-08-2011