Gazette Dissolved Liquidation
Category: Gazette
Date: 29-01-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 29-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-02-2025
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 03-02-2025
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-02-2025
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 12-06-2024
Gazette Notice Compulsory
Category: Gazette
Date: 28-05-2024
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 29-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-08-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-03-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-04-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-03-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-08-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-03-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-07-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-07-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-07-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 28-05-2019