Gazette Dissolved Voluntary
Category: Gazette
Date: 06-02-2018
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 09-12-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 25-10-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 05-04-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-04-2017
Gazette Notice Compulsory
Category: Gazette
Date: 04-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-10-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 24-05-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-05-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-05-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-05-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 20-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-05-2016
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 12-11-2015
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 10-09-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-08-2015
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 04-11-2014
Gazette Filings Brought Up To Date
Category: Gazette
Date: 01-11-2014
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-10-2014
Gazette Notice Compulsory
Category: Gazette
Date: 28-10-2014
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 11-10-2013
Appoint Person Director Company With Name
Category: Officers
Date: 11-10-2013
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-09-2013
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 31-10-2012
Termination Director Company With Name
Category: Officers
Date: 31-10-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 09-10-2012
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 10-09-2012
Termination Director Company With Name
Category: Officers
Date: 31-08-2012
Termination Director Company With Name
Category: Officers
Date: 31-08-2012
Appoint Person Director Company With Name
Category: Officers
Date: 18-07-2012
Termination Director Company With Name
Category: Officers
Date: 18-07-2012
Appoint Person Director Company With Name
Category: Officers
Date: 22-03-2012
Appoint Person Director Company With Name
Category: Officers
Date: 22-03-2012
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 06-12-2011
Termination Director Company With Name
Category: Officers
Date: 05-12-2011
Termination Director Company With Name
Category: Officers
Date: 05-12-2011
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-08-2011
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 27-01-2011
Change Person Director Company With Change Date
Category: Officers
Date: 27-01-2011
Appoint Person Director Company With Name
Category: Officers
Date: 27-01-2011
Appoint Person Director Company With Name
Category: Officers
Date: 25-01-2011
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-07-2010
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 18-06-2010
Change Person Director Company With Change Date
Category: Officers
Date: 18-06-2010
Change Person Director Company With Change Date
Category: Officers
Date: 18-06-2010
Appoint Person Director Company With Name
Category: Officers
Date: 18-06-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 15-03-2010
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-10-2009