Gazette Dissolved Liquidation
Category: Gazette
Date: 28-11-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 28-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-01-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 05-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-12-2018
Liquidation In Administration Result Creditors Meeting
Category: Insolvency
Date: 01-10-2018
Liquidation In Administration Proposals
Category: Insolvency
Date: 06-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-07-2018
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 20-07-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-06-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 24-04-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 24-04-2018
Accounts With Accounts Type Small
Category: Accounts
Date: 21-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-02-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-02-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-02-2018
Second Filing Of Director Appointment With Name
Category: Document Replacement
Date: 02-11-2017
Second Filing Of Director Termination With Name
Category: Document Replacement
Date: 02-11-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-09-2017
Change Person Director Company With Change Date
Category: Officers
Date: 12-04-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-04-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-04-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-04-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 27-03-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-03-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-11-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-09-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-04-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-04-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-04-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-04-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-10-2012
Accounts With Accounts Type Small
Category: Accounts
Date: 01-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-10-2011
Change Person Director Company With Change Date
Category: Officers
Date: 12-10-2011
Termination Director Company With Name
Category: Officers
Date: 12-10-2011
Change Person Secretary Company With Change Date
Category: Officers
Date: 12-10-2011
Accounts With Accounts Type Small
Category: Accounts
Date: 20-09-2011
Termination Director Company With Name
Category: Officers
Date: 15-08-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 14-06-2011
Termination Director Company With Name
Category: Officers
Date: 04-05-2011
Termination Director Company With Name
Category: Officers
Date: 04-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-10-2010
Change Person Director Company With Change Date
Category: Officers
Date: 19-10-2010
Change Person Director Company With Change Date
Category: Officers
Date: 19-10-2010
Change Person Director Company With Change Date
Category: Officers
Date: 19-10-2010
Accounts With Accounts Type Small
Category: Accounts
Date: 08-09-2010
Appoint Person Director Company With Name
Category: Officers
Date: 07-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-10-2009
Accounts With Accounts Type Small
Category: Accounts
Date: 28-05-2009
Accounts With Accounts Type Small
Category: Accounts
Date: 20-06-2008