Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-08-2025
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 22-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-06-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-06-2024
Appoint Corporate Director Company With Name Date
Category: Officers
Date: 09-05-2024
Gazette Filings Brought Up To Date
Category: Gazette
Date: 08-05-2024
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 02-05-2024
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 02-05-2024
Gazette Notice Compulsory
Category: Gazette
Date: 23-04-2024
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 22-04-2024
Gazette Filings Brought Up To Date
Category: Gazette
Date: 09-12-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-12-2023
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 16-05-2023
Gazette Notice Compulsory
Category: Gazette
Date: 25-04-2023
Change Person Director Company With Change Date
Category: Officers
Date: 13-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-02-2023
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-12-2022
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 23-11-2022
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 23-11-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-11-2022
Gazette Filings Brought Up To Date
Category: Gazette
Date: 04-11-2022
Gazette Notice Compulsory
Category: Gazette
Date: 01-11-2022
Gazette Filings Brought Up To Date
Category: Gazette
Date: 04-12-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-10-2021
Certificate Change Of Name Company
Category: Change Of Name
Date: 25-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-10-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 17-08-2021
Gazette Notice Compulsory
Category: Gazette
Date: 06-07-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 26-04-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 26-04-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-04-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-02-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-02-2021
Gazette Filings Brought Up To Date
Category: Gazette
Date: 03-12-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-10-2020
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 07-09-2019
Gazette Notice Compulsory
Category: Gazette
Date: 20-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-11-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 10-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-10-2017
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 12-08-2017
Gazette Notice Compulsory
Category: Gazette
Date: 01-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-12-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 15-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-11-2016
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 12-08-2016
Gazette Notice Compulsory
Category: Gazette
Date: 09-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-11-2015
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-11-2015
Gazette Filings Brought Up To Date
Category: Gazette
Date: 09-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-09-2015
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 02-09-2015
Gazette Notice Compulsory
Category: Gazette
Date: 01-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-11-2014
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 06-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-12-2013
Appoint Person Director Company With Name
Category: Officers
Date: 29-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-10-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 24-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-04-2012
Change Person Director Company With Change Date
Category: Officers
Date: 04-04-2012
Gazette Filings Brought Up To Date
Category: Gazette
Date: 28-03-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-03-2012
Gazette Notice Compulsary
Category: Gazette
Date: 06-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-07-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 22-07-2011
Gazette Filings Brought Up To Date
Category: Gazette
Date: 22-06-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-06-2011
Gazette Notice Compulsary
Category: Gazette
Date: 15-03-2011
Termination Director Company With Name
Category: Officers
Date: 06-12-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-03-2010
Change Person Director Company With Change Date
Category: Officers
Date: 16-03-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 16-03-2010
Termination Secretary Company With Name
Category: Officers
Date: 15-03-2010
Gazette Filings Brought Up To Date
Category: Gazette
Date: 15-05-2009
Gazette Notice Compulsary
Category: Gazette
Date: 28-04-2009
Accounts With Accounts Type Dormant
Category: Accounts
Date: 23-07-2008
Certificate Change Of Name Company
Category: Change Of Name
Date: 09-07-2008