Gazette Dissolved Liquidation
Category: Gazette
Date: 12-04-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-08-2023
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 05-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-06-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-06-2022
Change Person Director Company With Change Date
Category: Officers
Date: 19-03-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-03-2022
Change Person Director Company With Change Date
Category: Officers
Date: 25-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-11-2021
Change Person Director Company With Change Date
Category: Officers
Date: 04-05-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-04-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-03-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-03-2021
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 13-03-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 24-04-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-03-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-03-2020
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 12-03-2020
Change Person Director Company With Change Date
Category: Officers
Date: 04-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-06-2019
Change Person Director Company With Change Date
Category: Officers
Date: 10-06-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 20-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-03-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-03-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 13-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-04-2015
Change Person Director Company With Change Date
Category: Officers
Date: 02-04-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-12-2014
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 18-12-2014
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 18-12-2014
Change Person Director Company With Change Date
Category: Officers
Date: 18-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-03-2014