Gazette Dissolved Voluntary
Category: Gazette
Date: 06-02-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 14-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-01-2015
Change Person Director Company With Change Date
Category: Officers
Date: 14-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-02-2014
Termination Director Company With Name
Category: Officers
Date: 30-12-2013
Termination Secretary Company With Name
Category: Officers
Date: 30-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-10-2013
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: 13-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-02-2012
Change Person Director Company With Change Date
Category: Officers
Date: 23-02-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-11-2011
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 18-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-01-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 07-01-2011