Gazette Dissolved Liquidation
Category: Gazette
Date: 09-04-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 09-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-01-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-11-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 10-11-2021
Liquidation In Administration Progress Report
Category: Insolvency
Date: 21-07-2021
Liquidation In Administration Progress Report
Category: Insolvency
Date: 20-01-2021
Liquidation In Administration Extension Of Period
Category: Insolvency
Date: 07-12-2020
Liquidation In Administration Revision Administrators Proposals
Category: Insolvency
Date: 16-11-2020
Liquidation In Administration Progress Report
Category: Insolvency
Date: 01-07-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 28-01-2020
Liquidation In Administration Proposals
Category: Insolvency
Date: 11-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-12-2019
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 16-12-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-11-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-06-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-03-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 16-01-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-01-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-01-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-12-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-12-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-12-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-12-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-07-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-06-2018
Change Person Director Company With Change Date
Category: Officers
Date: 13-06-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-07-2016
Change Person Director Company With Change Date
Category: Officers
Date: 06-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-07-2014
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 07-07-2014
Termination Secretary Company With Name
Category: Officers
Date: 07-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-11-2013
Appoint Person Director Company With Name
Category: Officers
Date: 16-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-07-2012
Change Person Director Company With Change Date
Category: Officers
Date: 10-07-2012
Change Person Director Company With Change Date
Category: Officers
Date: 10-07-2012
Change Person Secretary Company With Change Date
Category: Officers
Date: 10-07-2012
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 10-07-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 10-07-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-07-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-06-2011
Auditors Resignation Company
Category: Auditors
Date: 21-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-06-2010
Accounts With Accounts Type Small
Category: Accounts
Date: 30-03-2010
Termination Director Company With Name
Category: Officers
Date: 22-01-2010
Certificate Change Of Name Company
Category: Change Of Name
Date: 15-01-2010
Accounts With Accounts Type Small
Category: Accounts
Date: 06-05-2009
Certificate Change Of Name Company
Category: Change Of Name
Date: 04-07-2008
Accounts With Accounts Type Small
Category: Accounts
Date: 01-05-2008
Certificate Change Of Name Company
Category: Change Of Name
Date: 24-04-2008
Accounts With Accounts Type Small
Category: Accounts
Date: 04-05-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-04-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-11-2004
Accounts With Accounts Type Small
Category: Accounts
Date: 27-04-2004
Accounts With Accounts Type Small
Category: Accounts
Date: 29-04-2003