Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-12-2025
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-10-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 30-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-10-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 25-10-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 25-10-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-05-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-12-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-08-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-06-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-02-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-02-2021
Statement Of Companys Objects
Category: Change Of Constitution
Date: 19-11-2020
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 29-05-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 28-05-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-04-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-12-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-11-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-11-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-11-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 09-10-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 09-10-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 09-10-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 09-10-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-09-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-09-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-09-2019
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 22-05-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 12-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-01-2019
Gazette Notice Compulsory
Category: Gazette
Date: 08-01-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-08-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 01-08-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-10-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 16-10-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 29-06-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 28-06-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 28-06-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-03-2016
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 03-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-05-2015
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 12-11-2014
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 16-07-2014
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 23-06-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-06-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 07-05-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 07-05-2014
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 10-12-2013
Change Person Director Company With Change Date
Category: Officers
Date: 10-12-2013
Termination Secretary Company With Name
Category: Officers
Date: 10-12-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 17-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-01-2013
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 30-10-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-06-2012
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 07-11-2011
Change Person Director Company With Change Date
Category: Officers
Date: 06-09-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-06-2011
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 16-11-2010
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 16-11-2010