Gazette Dissolved Liquidation
Category: Gazette
Date: 05-03-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 05-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-12-2024
Liquidation Voluntary Resignation Liquidator
Category: Insolvency
Date: 04-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-12-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 04-11-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 18-05-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 16-10-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 08-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-09-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 08-07-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 03-07-2019
Liquidation In Administration Proposals
Category: Insolvency
Date: 13-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-06-2019
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 07-06-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-01-2019
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 24-01-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 31-10-2018
Change Person Director Company With Change Date
Category: Officers
Date: 01-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-03-2018
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-04-2016
Change Person Director Company With Change Date
Category: Officers
Date: 29-04-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 29-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-03-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 24-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-03-2013
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 06-02-2013
Termination Director Company With Name
Category: Officers
Date: 06-02-2013
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 27-09-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-05-2012
Change Person Director Company With Change Date
Category: Officers
Date: 25-04-2012
Change Person Director Company With Change Date
Category: Officers
Date: 25-04-2012
Accounts With Accounts Type Small
Category: Accounts
Date: 14-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-05-2011
Termination Secretary Company With Name
Category: Officers
Date: 15-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-05-2010
Accounts With Accounts Type Small
Category: Accounts
Date: 06-04-2010
Accounts With Accounts Type Small
Category: Accounts
Date: 17-07-2009
Accounts With Accounts Type Full
Category: Accounts
Date: 23-06-2008
Accounts Amended With Made Up Date
Category: Accounts
Date: 19-02-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-09-2007
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-01-2006
Certificate Change Of Name Company
Category: Change Of Name
Date: 08-04-2005
Accounts With Accounts Type Dormant
Category: Accounts
Date: 17-01-2005
Accounts With Accounts Type Dormant
Category: Accounts
Date: 10-09-2003