Gazette Dissolved Voluntary
Category: Gazette
Date: 10-04-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 15-01-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-09-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-01-2015
Change Person Director Company With Change Date
Category: Officers
Date: 06-01-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 08-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-04-2014
Appoint Person Director Company With Name
Category: Officers
Date: 23-04-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 20-03-2014
Appoint Person Director Company With Name
Category: Officers
Date: 20-03-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 20-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-01-2014
Appoint Person Director Company With Name
Category: Officers
Date: 02-01-2013
Termination Director Company With Name
Category: Officers
Date: 13-12-2012