Gazette Dissolved Voluntary
Category: Gazette
Date: 23-05-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 23-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-01-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2016
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 16-08-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-01-2016
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 20-01-2016
Change Person Director Company With Change Date
Category: Officers
Date: 08-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-01-2015
Change Person Director Company With Change Date
Category: Officers
Date: 30-12-2014
Capital Alter Shares Subdivision
Category: Capital
Date: 18-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-09-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 25-03-2014
Appoint Person Director Company With Name
Category: Officers
Date: 19-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-12-2013
Change Person Director Company With Change Date
Category: Officers
Date: 05-12-2013
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 19-04-2013