Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 08-12-2025
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 05-12-2024
Liquidation Compulsory Removal Of Liquidator By Court
Category: Insolvency
Date: 17-04-2024
Liquidation Compulsory Appointment Liquidator
Category: Insolvency
Date: 15-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-10-2023
Liquidation Compulsory Appointment Liquidator
Category: Insolvency
Date: 19-10-2023
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 05-06-2023
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 18-05-2023
Gazette Notice Compulsory
Category: Gazette
Date: 02-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-11-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-08-2022
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 19-07-2022
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 19-07-2022
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 13-06-2022
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 13-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-05-2022
Gazette Filings Brought Up To Date
Category: Gazette
Date: 13-04-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-04-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-04-2022
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-04-2022
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 12-04-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-04-2022
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-04-2022
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 17-11-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-11-2021
Gazette Notice Compulsory
Category: Gazette
Date: 02-11-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-08-2021
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 28-05-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-05-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-08-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-08-2020
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 20-07-2020
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 20-07-2020
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 01-07-2020
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 01-07-2020
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 03-06-2020
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 02-06-2020
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 02-06-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 24-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 30-01-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-07-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 15-05-2019
Change Person Director Company With Change Date
Category: Officers
Date: 13-05-2019
Change Person Director Company With Change Date
Category: Officers
Date: 02-05-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-04-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-03-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 20-02-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 20-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-02-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-05-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-02-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 06-09-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-04-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-04-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-04-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 31-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 31-03-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 02-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-07-2015