Gazette Dissolved Liquidation
Category: Gazette
Date: 13-11-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 13-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-07-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-06-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 30-06-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-10-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-09-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-02-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 19-11-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-11-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-11-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 19-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-06-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-07-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 05-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-03-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-01-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 01-11-2016
Mortgage Charge Whole Cease And Release With Charge Number
Category: Mortgage
Date: 11-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-02-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 05-02-2016
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 10-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-06-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-05-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-02-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-07-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 16-07-2014