Gazette Dissolved Liquidation
Category: Gazette
Date: 28-10-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 28-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-08-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 17-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-08-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 11-08-2018
Gazette Notice Compulsory
Category: Gazette
Date: 03-07-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-02-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-01-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-11-2012
Accounts With Accounts Type Dormant
Category: Accounts
Date: 31-07-2012
Gazette Filings Brought Up To Date
Category: Gazette
Date: 11-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-02-2012
Gazette Notice Compulsary
Category: Gazette
Date: 07-02-2012