Gazette Dissolved Liquidation
Category: Gazette
Date: 07-02-2025
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 07-11-2024
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 13-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-01-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-01-2024
Change Person Director Company With Change Date
Category: Officers
Date: 10-07-2023
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 07-07-2023
Gazette Filings Brought Up To Date
Category: Gazette
Date: 01-07-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-06-2023
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 10-03-2023
Gazette Notice Compulsory
Category: Gazette
Date: 07-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-11-2022
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 15-08-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-08-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-08-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-07-2022
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 26-07-2022
Change Person Director Company With Change Date
Category: Officers
Date: 26-07-2022
Dissolution Withdrawal Application Strike Off Company
Category: Dissolution
Date: 26-07-2022
Dissolution Application Strike Off Company
Category: Dissolution
Date: 24-05-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-09-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 10-09-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-08-2021
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 19-04-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-03-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-03-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-02-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 04-02-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 04-02-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 04-02-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 26-08-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-07-2020
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 09-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-09-2019