Gazette Dissolved Liquidation
Category: Gazette
Date: 15-04-2026
Liquidation Move To Dissolution Northern Ireland
Category: Insolvency
Date: 15-01-2026
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-08-2025
Liquidation Progress Report Northern Ireland With Brought Down Date
Category: Insolvency
Date: 12-08-2025
Liquidation Administration Notice Deemed Approval Of Proposals Northern Ireland
Category: Insolvency
Date: 25-03-2025
Liquidation Administrators Proposals Northern Ireland
Category: Insolvency
Date: 13-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-02-2025
Liquidation Appointmentt Of Administrator Northern Ireland
Category: Insolvency
Date: 05-02-2025
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-01-2025
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-01-2025
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-01-2025
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-01-2025
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-12-2024
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 06-08-2024
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 17-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-07-2024
Second Filing Capital Allotment Shares
Category: Capital
Date: 15-07-2024
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-06-2024
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-06-2024
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-06-2024
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 07-05-2024
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-08-2023
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 25-07-2023
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 28-04-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-08-2022
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 29-07-2022
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 30-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 31-03-2022
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 22-02-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-02-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-11-2021
Gazette Filings Brought Up To Date
Category: Gazette
Date: 30-09-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-09-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-09-2021
Gazette Notice Compulsory
Category: Gazette
Date: 28-09-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-07-2021
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 31-03-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 31-03-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 31-03-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-08-2020
Gazette Filings Brought Up To Date
Category: Gazette
Date: 14-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-12-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-12-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 02-07-2019
Gazette Notice Compulsory
Category: Gazette
Date: 02-07-2019
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 28-02-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-12-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-12-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-08-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-08-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-08-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 28-07-2018
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-07-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 06-03-2018
Gazette Notice Compulsory
Category: Gazette
Date: 27-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 20-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 30-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-10-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-08-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-08-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 04-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-06-2016
Statement Of Companys Objects
Category: Change Of Constitution
Date: 29-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 28-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 28-04-2016
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 16-10-2015
Gazette Notice Compulsory
Category: Gazette
Date: 31-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-12-2013
Gazette Filings Brought Up To Date
Category: Gazette
Date: 26-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-10-2013
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 08-10-2013
Gazette Notice Compulsory
Category: Gazette
Date: 26-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-08-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 27-06-2012
Accounts With Made Up Date
Category: Accounts
Date: 07-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-08-2011
Appoint Person Director Company With Name
Category: Officers
Date: 06-07-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 06-07-2011
Termination Director Company With Name
Category: Officers
Date: 06-07-2011
Termination Director Company With Name
Category: Officers
Date: 06-07-2011
Appoint Person Secretary Company With Name
Category: Officers
Date: 06-07-2011
Termination Secretary Company With Name
Category: Officers
Date: 06-07-2011
Certificate Change Of Name Company
Category: Change Of Name
Date: 12-05-2011
Appoint Person Director Company With Name
Category: Officers
Date: 12-05-2011
Accounts With Made Up Date
Category: Accounts
Date: 26-10-2010
Certificate Change Of Name Company
Category: Change Of Name
Date: 23-09-2010