Gazette Dissolved Liquidation
Category: Gazette
Date: 04-03-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 04-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-10-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-10-2023
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 23-10-2023
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 08-06-2023
Gazette Notice Compulsory
Category: Gazette
Date: 30-05-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-01-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 23-05-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-12-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 21-05-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-02-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-02-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-11-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-04-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 12-02-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-01-2020
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 13-12-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-02-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-12-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-11-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-11-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 23-11-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 23-11-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 23-11-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-11-2018