Gazette Dissolved Voluntary
Category: Gazette
Date: 12-06-2018
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 07-03-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 29-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-07-2016
Change Person Director Company With Change Date
Category: Officers
Date: 13-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-02-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-12-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-09-2015
Gazette Filings Brought Up To Date
Category: Gazette
Date: 22-09-2015
Gazette Notice Compulsory
Category: Gazette
Date: 25-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-02-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-12-2014
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 11-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-02-2014
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 04-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-05-2013