Gazette Dissolved Liquidation
Category: Gazette
Date: 29-11-2025
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category: Insolvency
Date: 29-08-2025
Liquidation Return Of Final Meeting Creditors Voluntary Winding Up Northern Ireland
Category: Insolvency
Date: 29-08-2025
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category: Insolvency
Date: 23-10-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-02-2024
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category: Insolvency
Date: 24-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-10-2022
Liquidation Statement Of Affairs Northern Ireland
Category: Insolvency
Date: 03-10-2022
Liquidation Appointment Of Liquidator
Category: Insolvency
Date: 03-10-2022
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 10-09-2022
Gazette Notice Compulsory
Category: Gazette
Date: 30-08-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-05-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-06-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 19-04-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-11-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-05-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 01-05-2020
Change Person Director Company With Change Date
Category: Officers
Date: 01-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-04-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 29-07-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 22-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-07-2017
Gazette Notice Compulsory
Category: Gazette
Date: 11-07-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-06-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 28-06-2016
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 28-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-04-2016
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-06-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 09-06-2014
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-05-2014
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 09-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-04-2013