Gazette Dissolved Liquidation
Category: Gazette
Date: 17-02-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 17-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-07-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-05-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 12-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-06-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-05-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 20-05-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-05-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-04-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-04-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-04-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 16-12-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 16-12-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-12-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-12-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-12-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 16-12-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-07-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-06-2019
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 26-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-07-2018
Accounts With Accounts Type Small
Category: Accounts
Date: 29-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-04-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-04-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-07-2017
Accounts With Accounts Type Small
Category: Accounts
Date: 24-03-2017
Accounts Amended With Accounts Type Small
Category: Accounts
Date: 01-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-05-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-05-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-07-2015
Move Registers To Sail Company With New Address
Category: Address
Date: 09-07-2015
Change Sail Address Company With New Address
Category: Address
Date: 08-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 15-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 15-12-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-12-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-07-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-07-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-07-2010
Change Person Director Company With Change Date
Category: Officers
Date: 16-07-2010