Gazette Dissolved Liquidation
Category: Gazette
Date: 24-03-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 24-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-09-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 11-04-2025
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-04-2025
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-01-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 14-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-10-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 21-02-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 21-02-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 21-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-08-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 08-08-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-08-2022
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 11-06-2022
Gazette Notice Compulsory
Category: Gazette
Date: 24-05-2022
Gazette Filings Brought Up To Date
Category: Gazette
Date: 20-11-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-11-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 19-10-2021
Gazette Notice Compulsory
Category: Gazette
Date: 28-09-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-03-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-03-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-02-2021
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 27-10-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-03-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 10-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-06-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 06-06-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 03-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-05-2018
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 20-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-06-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 26-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-07-2016
Change Person Director Company With Change Date
Category: Officers
Date: 25-07-2016
Change Person Director Company With Change Date
Category: Officers
Date: 25-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-06-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-07-2013
Termination Director Company With Name
Category: Officers
Date: 24-05-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-03-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 24-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-06-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 09-05-2012