Gazette Dissolved Liquidation
Category: Gazette
Date: 24-12-2025
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 24-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-04-2021
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 23-04-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-04-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-05-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-04-2020
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 20-01-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-07-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-07-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-07-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 01-06-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 01-06-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 01-06-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 31-05-2018