Gazette Dissolved Liquidation
Category: Gazette
Date: 02-09-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 02-06-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 16-02-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 16-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-09-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-09-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 08-09-2021
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 16-02-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 16-02-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 22-12-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-12-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-10-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-10-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 08-10-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 08-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-10-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-09-2019
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 31-07-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-07-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-07-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-08-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-07-2017
Change Person Director Company With Change Date
Category: Officers
Date: 03-07-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 03-07-2017
Change Person Director Company With Change Date
Category: Officers
Date: 03-07-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 03-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-06-2015