Gazette Dissolved Liquidation
Category: Gazette
Date: 28-11-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 28-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-11-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 02-11-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-11-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-06-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-10-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-03-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-01-2021
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-07-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-04-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-01-2020
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-06-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 31-01-2019
Change Person Director Company With Change Date
Category: Officers
Date: 07-01-2019
Change Person Director Company With Change Date
Category: Officers
Date: 07-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-12-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-12-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-02-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 05-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-07-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 23-09-2014
Appoint Person Director Company With Name
Category: Officers
Date: 17-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 17-06-2014