Gazette Dissolved Liquidation
Category: Gazette
Date: 20-04-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 20-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-03-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 08-01-2019
Liquidation Disclaimer Notice
Category: Insolvency
Date: 04-01-2019
Liquidation Disclaimer Notice
Category: Insolvency
Date: 04-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-12-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-12-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-03-2017
Change Person Director Company With Change Date
Category: Officers
Date: 10-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-01-2017
Change Person Director Company With Change Date
Category: Officers
Date: 02-08-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 26-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-02-2015
Change Person Director Company With Change Date
Category: Officers
Date: 04-02-2015
Change Person Director Company With Change Date
Category: Officers
Date: 04-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-05-2014
Termination Director Company With Name
Category: Officers
Date: 17-04-2014
Change Person Director Company With Change Date
Category: Officers
Date: 23-01-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 22-01-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 22-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-01-2014
Appoint Person Director Company With Name
Category: Officers
Date: 01-11-2013
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 06-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-03-2013