Gazette Dissolved Voluntary
Category: Gazette
Date: 27-02-2018
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 07-10-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 16-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-07-2017
Change Person Director Company With Change Date
Category: Officers
Date: 29-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-09-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 20-01-2016
Gazette Notice Compulsory
Category: Gazette
Date: 19-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-07-2015
Gazette Filings Brought Up To Date
Category: Gazette
Date: 22-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-04-2015
Gazette Notice Compulsory
Category: Gazette
Date: 24-02-2015
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 24-06-2014
Termination Director Company With Name
Category: Officers
Date: 24-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 07-01-2014
Appoint Person Director Company With Name
Category: Officers
Date: 07-01-2014
Termination Director Company With Name
Category: Officers
Date: 07-01-2014