Gazette Dissolved Voluntary
Category: Gazette
Date: 28-11-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 01-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-11-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 02-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-09-2014
Accounts With Accounts Type Dormant
Category: Accounts
Date: 19-05-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 12-02-2014
Appoint Person Director Company With Name
Category: Officers
Date: 12-02-2014
Termination Director Company With Name
Category: Officers
Date: 12-02-2014
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 12-02-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 12-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-07-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 25-10-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 26-07-2012