Gazette Dissolved Liquidation
Category: Gazette
Date: 13-04-2026
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 13-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 19-05-2021
Liquidation Voluntary Death Liquidator
Category: Insolvency
Date: 22-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-05-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-05-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 29-05-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 06-04-2019
Gazette Notice Compulsory
Category: Gazette
Date: 05-03-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-12-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-12-2018
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 13-02-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-01-2018
Accounts With Accounts Type Full
Category: Accounts
Date: 31-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-06-2016
Accounts With Accounts Type Full
Category: Accounts
Date: 17-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-01-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-12-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 16-12-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-11-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 24-06-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-06-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-06-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 24-06-2015
Accounts With Accounts Type Full
Category: Accounts
Date: 26-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-01-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-07-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-07-2014
Accounts With Accounts Type Full
Category: Accounts
Date: 15-07-2014
Change Person Director Company With Change Date
Category: Officers
Date: 22-05-2014
Change Person Director Company With Change Date
Category: Officers
Date: 12-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-01-2014
Termination Director Company With Name
Category: Officers
Date: 08-01-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 19-11-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 19-11-2013
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-08-2013
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-08-2013
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-08-2013
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-08-2013
Change Person Director Company With Change Date
Category: Officers
Date: 07-08-2013
Appoint Person Director Company With Name
Category: Officers
Date: 30-07-2013
Termination Director Company With Name
Category: Officers
Date: 05-07-2013
Accounts With Accounts Type Full
Category: Accounts
Date: 02-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-01-2013
Accounts With Accounts Type Full
Category: Accounts
Date: 23-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-01-2012
Change Person Director Company With Change Date
Category: Officers
Date: 12-12-2011
Accounts With Accounts Type Full
Category: Accounts
Date: 07-02-2011
Change Person Director Company With Change Date
Category: Officers
Date: 17-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-12-2010
Appoint Person Director Company With Name
Category: Officers
Date: 26-07-2010
Appoint Person Director Company With Name
Category: Officers
Date: 26-07-2010
Certificate Change Of Name Company
Category: Change Of Name
Date: 14-07-2010
Appoint Person Director Company With Name
Category: Officers
Date: 20-05-2010
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 16-04-2010
Appoint Person Secretary Company With Name
Category: Officers
Date: 16-04-2010
Appoint Person Director Company With Name
Category: Officers
Date: 16-04-2010
Appoint Person Director Company With Name
Category: Officers
Date: 16-04-2010
Appoint Person Director Company With Name
Category: Officers
Date: 16-04-2010
Appoint Person Director Company With Name
Category: Officers
Date: 16-04-2010