Gazette Dissolved Voluntary
Category: Gazette
Date: 22-05-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 22-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-03-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-02-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 29-09-2016
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 28-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-12-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-08-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-03-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-03-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-03-2015
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 26-02-2014