Gazette Dissolved Liquidation
Category: Gazette
Date: 10-01-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 10-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-02-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 15-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-01-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 03-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-01-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-04-2018
Change Person Director Company With Change Date
Category: Officers
Date: 13-11-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-11-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 13-11-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 13-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-08-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 09-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-08-2013
Change Person Director Company With Change Date
Category: Officers
Date: 17-08-2013
Change Person Director Company With Change Date
Category: Officers
Date: 25-10-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 03-08-2012
Appoint Person Director Company With Name
Category: Officers
Date: 03-08-2012
Termination Director Company With Name
Category: Officers
Date: 18-07-2012