Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 29-07-2025
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 11-07-2025
Gazette Notice Compulsory
Category: Gazette
Date: 01-07-2025
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-04-2025
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 24-04-2025
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-04-2025
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-04-2025
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-07-2024
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-06-2024
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-05-2024
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-05-2023
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 09-05-2023
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-05-2023
Gazette Filings Brought Up To Date
Category: Gazette
Date: 29-09-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-09-2022
Gazette Notice Compulsory
Category: Gazette
Date: 27-09-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-07-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-10-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-10-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-09-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-07-2021
Second Filing Of Director Termination With Name
Category: Officers
Date: 29-06-2021
Second Filing Of Director Appointment With Name
Category: Officers
Date: 29-06-2021
Second Filing Of Director Appointment With Name
Category: Officers
Date: 21-05-2021
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 28-04-2021
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 12-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-02-2021
Change Person Director Company With Change Date
Category: Officers
Date: 10-02-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-02-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-02-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-10-2020
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-01-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 20-01-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-08-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 23-07-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-07-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 22-07-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-07-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 16-01-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-01-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 16-01-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-12-2018