Gazette Dissolved Voluntary
Category: Gazette
Date: 03-02-2026
Dissolution Application Strike Off Company
Category: Dissolution
Date: 07-11-2025
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 28-10-2025
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 02-10-2025
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 01-10-2025
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-10-2025
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-09-2025
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-06-2025
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 26-09-2024
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-06-2024
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-06-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-04-2024
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-11-2023
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-11-2023
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 25-09-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-05-2023
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 03-02-2023
Accounts With Accounts Type Dormant
Category: Accounts
Date: 31-01-2023
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 20-07-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-04-2022
Accounts With Accounts Type Dormant
Category: Accounts
Date: 28-01-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-06-2021
Accounts With Accounts Type Dormant
Category: Accounts
Date: 19-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 26-11-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-11-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-11-2020
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 15-06-2020
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 15-06-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-06-2020
Accounts With Accounts Type Dormant
Category: Accounts
Date: 21-02-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-06-2019
Accounts With Accounts Type Dormant
Category: Accounts
Date: 19-02-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-05-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 02-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-05-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-02-2017