Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 20-01-2026
Dissolution Application Strike Off Company
Category: Dissolution
Date: 19-12-2025
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-09-2025
Gazette Filings Brought Up To Date
Category: Gazette
Date: 30-08-2025
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 28-08-2025
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-03-2025
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-03-2025
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 13-02-2025
Gazette Notice Compulsory
Category: Gazette
Date: 14-01-2025
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-11-2024
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-11-2024
Gazette Filings Brought Up To Date
Category: Gazette
Date: 20-11-2024
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-11-2024
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-11-2024
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 11-08-2023
Gazette Notice Compulsory
Category: Gazette
Date: 04-07-2023
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 26-01-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-09-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-02-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-10-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-04-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-12-2020
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 20-02-2020
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 12-02-2020
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 23-01-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 27-06-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-04-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-11-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 11-09-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 23-08-2018
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-08-2018
Gazette Notice Compulsory
Category: Gazette
Date: 10-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-05-2018
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 06-04-2018
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 28-02-2018
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 28-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 01-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-01-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 07-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-09-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-09-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-04-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-04-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-12-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-12-2014
Gazette Filings Brought Up To Date
Category: Gazette
Date: 29-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-11-2014
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 08-11-2014
Gazette Notice Compulsory
Category: Gazette
Date: 09-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-04-2014
Gazette Filings Brought Up To Date
Category: Gazette
Date: 12-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-10-2013
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 03-10-2013
Gazette Notice Compulsory
Category: Gazette
Date: 27-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-05-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-05-2012
Gazette Filings Brought Up To Date
Category: Gazette
Date: 21-09-2011
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-05-2011
Change Person Director Company With Change Date
Category: Officers
Date: 18-11-2010
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-04-2010
Change Person Director Company With Change Date
Category: Officers
Date: 27-04-2010
Accounts With Accounts Type Full
Category: Accounts
Date: 26-02-2010
Termination Secretary Company With Name
Category: Officers
Date: 19-01-2010
Gazette Notice Compulsory
Category: Gazette
Date: 29-09-2009
Auditors Resignation Company
Category: Auditors
Date: 22-06-2009
Gazette Filings Brought Up To Date
Category: Gazette
Date: 01-05-2009
Gazette Notice Compulsory
Category: Gazette
Date: 17-03-2009
Accounts With Accounts Type Small
Category: Accounts
Date: 30-09-2008
Accounts With Accounts Type Small
Category: Accounts
Date: 15-05-2008
Accounts With Accounts Type Small
Category: Accounts
Date: 05-07-2006