Gazette Dissolved Liquidation
Category: Gazette
Date: 14-10-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 14-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-03-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 16-03-2023
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 16-03-2023
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 09-12-2021
Gazette Notice Compulsory
Category: Gazette
Date: 23-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-11-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 03-11-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-11-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-11-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-11-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 08-07-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-07-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-07-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-04-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-12-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-04-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-02-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-04-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-08-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 28-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-11-2014
Capital Name Of Class Of Shares
Category: Capital
Date: 16-07-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 14-05-2014
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 14-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-05-2014
Change Person Director Company With Change Date
Category: Officers
Date: 14-05-2014
Change Person Director Company With Change Date
Category: Officers
Date: 14-05-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 17-03-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 20-05-2013