Gazette Dissolved Liquidation
Category: Gazette
Date: 23-03-2026
Liquidation Compulsory Defer Dissolution
Category: Insolvency
Date: 28-11-2020
Liquidation Compulsory Completion
Category: Insolvency
Date: 28-11-2020
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 10-07-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-12-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 01-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-07-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-11-2015
Change Person Director Company With Change Date
Category: Officers
Date: 11-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-07-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 06-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-10-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 31-07-2013
Appoint Person Director Company With Name
Category: Officers
Date: 20-05-2013
Termination Director Company With Name
Category: Officers
Date: 20-05-2013
Termination Secretary Company With Name
Category: Officers
Date: 10-03-2013