Gazette Dissolved Liquidation
Category: Gazette
Date: 07-08-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 07-05-2025
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-06-2024
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 06-06-2024
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-02-2024
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-11-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-02-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-10-2022
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 21-07-2022
Change Person Director Company With Change Date
Category: Officers
Date: 21-07-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-02-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-08-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 16-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-06-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-03-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-03-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-03-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-12-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-03-2020
Change Person Director Company With Change Date
Category: Officers
Date: 06-03-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 06-03-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-09-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 31-07-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 31-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 01-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 01-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-02-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-01-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-01-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-01-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-01-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 08-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-02-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 13-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 14-09-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 01-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-03-2017
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 24-02-2017
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 24-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2016
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 28-11-2016
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 28-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 17-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-04-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-03-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-03-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-02-2012
Change Person Director Company With Change Date
Category: Officers
Date: 28-02-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-12-2011
Gazette Filings Brought Up To Date
Category: Gazette
Date: 09-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-07-2011
Gazette Notice Compulsary
Category: Gazette
Date: 21-06-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-04-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 20-04-2010
Termination Secretary Company With Name
Category: Officers
Date: 17-11-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-08-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-03-2009