Gazette Dissolved Liquidation
Category: Gazette
Date: 08-11-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 08-08-2025
Liquidation Disclaimer Notice
Category: Insolvency
Date: 23-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-12-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-10-2023
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 18-10-2023
Liquidation In Administration Progress Report
Category: Insolvency
Date: 20-05-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 31-01-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 23-01-2023
Liquidation In Administration Proposals
Category: Insolvency
Date: 18-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-10-2022
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 25-10-2022
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 07-02-2022
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 02-12-2021
Gazette Notice Compulsory
Category: Gazette
Date: 30-11-2021
Gazette Filings Brought Up To Date
Category: Gazette
Date: 12-10-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-10-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 02-08-2021
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 02-08-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 21-05-2021
Gazette Notice Compulsory
Category: Gazette
Date: 27-04-2021
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-07-2020
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 18-06-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-04-2020
Default Companies House Registered Office Address Applied
Category: Address
Date: 17-12-2019
Change Person Director Company With Change Date
Category: Officers
Date: 29-10-2019
Change Person Director Company With Change Date
Category: Officers
Date: 26-10-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-07-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-06-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-04-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-04-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-04-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 28-01-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-07-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-07-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-07-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-07-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-04-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-08-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 03-08-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 03-08-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 03-08-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 03-08-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-01-2017
Change Person Director Company With Change Date
Category: Officers
Date: 08-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-09-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-09-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-09-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 14-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-05-2014
Change Person Director Company With Change Date
Category: Officers
Date: 16-05-2014
Change Person Director Company With Change Date
Category: Officers
Date: 16-05-2014
Change Person Director Company With Change Date
Category: Officers
Date: 15-05-2014
Accounts With Accounts Type Dormant
Category: Accounts
Date: 15-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-11-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 16-10-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 25-07-2013
Change Person Director Company With Change Date
Category: Officers
Date: 05-07-2013
Change Person Director Company With Change Date
Category: Officers
Date: 05-07-2013
Change Person Director Company With Change Date
Category: Officers
Date: 05-07-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 05-07-2013