Gazette Dissolved Liquidation
Category: Gazette
Date: 15-11-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 15-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-06-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-06-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 15-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 14-09-2016
Change Person Director Company With Change Date
Category: Officers
Date: 09-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-11-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 09-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-07-2012
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 21-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-11-2011
Change Person Director Company With Change Date
Category: Officers
Date: 16-11-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 03-11-2011