Gazette Dissolved Liquidation
Category: Gazette
Date: 06-04-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 06-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-02-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 16-02-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 16-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-01-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 07-01-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 07-01-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-11-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-10-2020
Gazette Filings Brought Up To Date
Category: Gazette
Date: 14-08-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-08-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-03-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-03-2020
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 04-03-2020
Gazette Notice Compulsory
Category: Gazette
Date: 31-12-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-08-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 08-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-12-2018
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 09-11-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-08-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 15-06-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 15-06-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-05-2018
Change Person Director Company With Change Date
Category: Officers
Date: 09-05-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-05-2018
Appoint Corporate Director Company With Name Date
Category: Officers
Date: 01-05-2018
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 01-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-03-2018
Change Person Director Company With Change Date
Category: Officers
Date: 04-10-2017
Change Person Director Company With Change Date
Category: Officers
Date: 04-10-2017
Change Person Director Company With Change Date
Category: Officers
Date: 04-10-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-06-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-04-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-12-2013
Appoint Person Director Company With Name
Category: Officers
Date: 09-10-2013
Appoint Person Director Company With Name
Category: Officers
Date: 09-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-09-2013