Gazette Dissolved Liquidation
Category: Gazette
Date: 19-12-2025
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 19-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-09-2024
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-07-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-07-2022
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 28-07-2022
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 01-10-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-09-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-09-2021
Notification Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 25-08-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 25-08-2021
Accounts With Accounts Type Group
Category: Accounts
Date: 03-08-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 29-07-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-07-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-07-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-07-2021
Liquidation In Administration End Of Administration
Category: Insolvency
Date: 18-06-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 09-06-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-03-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-03-2021
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 02-03-2021
Liquidation In Administration Proposals
Category: Insolvency
Date: 10-02-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 10-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-12-2020
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 17-12-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-09-2020
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 23-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-09-2019
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 18-03-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-11-2018