Gazette Dissolved Liquidation
Category: Gazette
Date: 20-04-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 20-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-12-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 04-12-2020
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 06-03-2020
Gazette Notice Compulsory
Category: Gazette
Date: 03-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 14-02-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-10-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 18-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-12-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-09-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-09-2015