Gazette Dissolved Liquidation
Category: Gazette
Date: 21-01-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 21-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-02-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 31-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 31-01-2020
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 03-12-2019
Gazette Notice Compulsory
Category: Gazette
Date: 03-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-07-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-11-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 25-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-08-2018
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 15-02-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-03-2015
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 28-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-09-2014
Change Person Director Company With Change Date
Category: Officers
Date: 01-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-08-2014
Termination Director Company With Name
Category: Officers
Date: 01-07-2014
Appoint Person Director Company With Name
Category: Officers
Date: 01-07-2014
Appoint Person Director Company With Name
Category: Officers
Date: 01-07-2014
Termination Director Company With Name
Category: Officers
Date: 01-07-2014
Termination Director Company With Name
Category: Officers
Date: 01-07-2014
Termination Secretary Company With Name
Category: Officers
Date: 01-07-2014
Termination Secretary Company With Name
Category: Officers
Date: 01-07-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 01-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-08-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-09-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-08-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-08-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-09-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-02-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-09-2008