Gazette Dissolved Liquidation
Category: Gazette
Date: 29-02-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 29-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-10-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 11-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-10-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 09-06-2018
Gazette Notice Compulsory
Category: Gazette
Date: 15-05-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 16-12-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-12-2017
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 09-12-2017
Gazette Notice Compulsory
Category: Gazette
Date: 31-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-08-2016
Capital Name Of Class Of Shares
Category: Capital
Date: 18-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-08-2015
Change Person Director Company With Change Date
Category: Officers
Date: 24-02-2015
Change Person Secretary Company With Change Date
Category: Officers
Date: 24-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-09-2014
Gazette Filings Brought Up To Date
Category: Gazette
Date: 16-04-2014
Gazette Notice Compulsary
Category: Gazette
Date: 15-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-04-2014
Change Person Director Company With Change Date
Category: Officers
Date: 11-04-2014
Change Person Secretary Company With Change Date
Category: Officers
Date: 11-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-08-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 13-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-12-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-11-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-08-2011
Annual Return Company With Made Up Date
Category: Annual Return
Date: 27-01-2011
Appoint Person Secretary Company With Name
Category: Officers
Date: 04-01-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-10-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 30-07-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 01-03-2010
Termination Secretary Company With Name
Category: Officers
Date: 28-02-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-12-2009
Change Person Director Company With Change Date
Category: Officers
Date: 05-12-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-09-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-10-2007
Certificate Change Of Name Company
Category: Change Of Name
Date: 02-05-2006
Accounts With Accounts Type Dormant
Category: Accounts
Date: 07-02-2006