Gazette Dissolved Liquidation
Category: Gazette
Date: 13-06-2025
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 13-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-06-2023
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 18-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-11-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-11-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-10-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-03-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-12-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-05-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-03-2021
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-02-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-11-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-01-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-12-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-12-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-10-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-10-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 08-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-08-2018
Change Person Director Company With Change Date
Category: Officers
Date: 19-07-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 19-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-07-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-09-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 15-09-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 15-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-05-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 31-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-08-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 02-03-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 06-02-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 05-02-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 05-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-02-2016
Gazette Notice Compulsory
Category: Gazette
Date: 08-12-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-08-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-08-2014