Gazette Dissolved Liquidation
Category: Gazette
Date: 16-12-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 16-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-01-2025
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-12-2023
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 07-12-2023
Liquidation In Administration Progress Report
Category: Insolvency
Date: 31-07-2023
Liquidation In Administration Progress Report
Category: Insolvency
Date: 23-01-2023
Liquidation In Administration Extension Of Period
Category: Insolvency
Date: 04-01-2023
Liquidation In Administration Progress Report
Category: Insolvency
Date: 12-12-2022
Liquidation In Administration Result Creditors Meeting
Category: Insolvency
Date: 21-03-2022
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 21-03-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 16-03-2022
Liquidation In Administration Proposals
Category: Insolvency
Date: 21-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-01-2022
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 08-01-2022
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 27-08-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-02-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 17-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 17-11-2020
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 27-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-03-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-01-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 29-01-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 29-01-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 29-01-2020
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 29-01-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-04-2019
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-02-2019
Capital Statement Capital Company With Date Currency Figure
Category: Capital
Date: 12-02-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-02-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-02-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-01-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-09-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-04-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-03-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-03-2018
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-04-2014
Change Person Director Company With Change Date
Category: Officers
Date: 07-04-2014
Change Person Director Company With Change Date
Category: Officers
Date: 07-04-2014
Change Person Secretary Company With Change Date
Category: Officers
Date: 07-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-03-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-02-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-04-2013
Change Person Director Company With Change Date
Category: Officers
Date: 23-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-04-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-04-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 22-12-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-04-2010
Change Person Director Company With Change Date
Category: Officers
Date: 23-04-2010
Change Person Director Company With Change Date
Category: Officers
Date: 23-04-2010
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 18-03-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-05-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-06-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-03-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-01-2006