Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 28-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-04-2026
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 16-04-2026
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-03-2026
Appoint Corporate Director Company With Name Date
Category: Officers
Date: 19-02-2026
Gazette Filings Brought Up To Date
Category: Gazette
Date: 15-11-2025
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-11-2025
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 30-04-2025
Gazette Notice Compulsory
Category: Gazette
Date: 15-04-2025
Gazette Filings Brought Up To Date
Category: Gazette
Date: 24-12-2024
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-12-2024
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 23-12-2024
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 23-12-2024
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 16-01-2024
Gazette Notice Compulsory
Category: Gazette
Date: 28-11-2023
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-09-2023
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-09-2023
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-09-2023
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-09-2023
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-09-2023
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-04-2023
Gazette Filings Brought Up To Date
Category: Gazette
Date: 22-02-2023
Gazette Notice Compulsory
Category: Gazette
Date: 21-02-2023
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-02-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-01-2023
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-01-2023
Appoint Corporate Director Company With Name Date
Category: Officers
Date: 10-01-2023
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 28-12-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-11-2022
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 26-02-2021
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 26-02-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-02-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-12-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-03-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 13-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 15-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 15-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-05-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-02-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 23-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 23-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 23-05-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-04-2018