Gazette Dissolved Liquidation
Category: Gazette
Date: 17-10-2025
Liquidation Compulsory Return Final Meeting
Category: Insolvency
Date: 17-07-2025
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 14-06-2024
Liquidation Compulsory Removal Of Liquidator By Court
Category: Insolvency
Date: 13-09-2023
Liquidation Compulsory Appointment Liquidator
Category: Insolvency
Date: 13-09-2023
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 31-07-2023
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 27-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-09-2021
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 30-07-2021
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 12-01-2021
Liquidation Compulsory Appointment Liquidator
Category: Insolvency
Date: 04-08-2020
Liquidation Compulsory Removal Of Liquidator By Court
Category: Insolvency
Date: 04-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-06-2019
Liquidation Compulsory Appointment Liquidator
Category: Insolvency
Date: 11-06-2019
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 02-09-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 22-06-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 20-06-2018
Liquidation Voluntary Arrangement Completion
Category: Insolvency
Date: 08-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-09-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 30-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-08-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 08-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-10-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 08-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-09-2015
Change Person Director Company With Change Date
Category: Officers
Date: 25-09-2015
Change Person Secretary Company With Change Date
Category: Officers
Date: 25-09-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 21-08-2015
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category: Insolvency
Date: 11-06-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 30-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-11-2014
Gazette Filings Brought Up To Date
Category: Gazette
Date: 12-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-07-2014
Gazette Notice Compulsary
Category: Gazette
Date: 01-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-09-2013
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 30-08-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-10-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-10-2011
Appoint Person Secretary Company With Name
Category: Officers
Date: 12-08-2011
Termination Secretary Company With Name
Category: Officers
Date: 12-08-2011
Termination Director Company With Name
Category: Officers
Date: 12-08-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-09-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-10-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-01-2009
Accounts Amended With Made Up Date
Category: Accounts
Date: 31-03-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-02-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-01-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-11-2005
Accounts With Accounts Type Small
Category: Accounts
Date: 02-09-2004
Accounts With Accounts Type Small
Category: Accounts
Date: 07-11-2003
Accounts With Accounts Type Small
Category: Accounts
Date: 22-07-2002
Accounts With Accounts Type Small
Category: Accounts
Date: 17-01-2001
Accounts With Accounts Type Small
Category: Accounts
Date: 14-12-1999
Accounts With Accounts Type Small
Category: Accounts
Date: 06-01-1999