Gazette Dissolved Voluntary
Category: Gazette
Date: 29-05-2018
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 07-12-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 21-11-2017
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-09-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 18-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-10-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 24-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-09-2016
Gazette Notice Compulsory
Category: Gazette
Date: 30-08-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-06-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-04-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-04-2016
Termination Director Company
Category: Officers
Date: 29-02-2016
Appoint Corporate Director Company With Name Date
Category: Officers
Date: 28-02-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-02-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-01-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-09-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 20-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-10-2014
Change Person Director Company With Change Date
Category: Officers
Date: 24-10-2014
Change Person Director Company With Change Date
Category: Officers
Date: 24-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-10-2014