Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-01-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-01-2024
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 17-01-2024
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 11-01-2024
Gazette Notice Compulsory
Category: Gazette
Date: 02-01-2024
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-11-2022
Change Person Director Company With Change Date
Category: Officers
Date: 23-11-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-10-2022
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 22-06-2022
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 22-06-2022
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 22-06-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-06-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-06-2022
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 16-02-2022
Gazette Filings Brought Up To Date
Category: Gazette
Date: 10-02-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-02-2022
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 09-02-2022
Gazette Notice Compulsory
Category: Gazette
Date: 01-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-12-2021
Gazette Filings Brought Up To Date
Category: Gazette
Date: 25-05-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-05-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 21-05-2021
Gazette Notice Compulsory
Category: Gazette
Date: 11-05-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-02-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 23-07-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-06-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-05-2020
Change Person Director Company With Change Date
Category: Officers
Date: 07-04-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-04-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 07-04-2020
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 07-04-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 07-04-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 07-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-04-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-04-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 05-07-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-04-2019
Accounts With Accounts Type Dormant
Category: Accounts
Date: 30-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-06-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 08-06-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-06-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 08-06-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 08-06-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-02-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 14-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-03-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 11-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-01-2016
Change Person Director Company With Change Date
Category: Officers
Date: 24-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-07-2015