Gazette Dissolved Liquidation
Category: Gazette
Date: 13-02-2026
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 13-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-05-2025
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 24-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-05-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 21-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-04-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 25-04-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 25-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 07-02-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-11-2017
Change Person Director Company With Change Date
Category: Officers
Date: 21-11-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 21-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-11-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-11-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-08-2012
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 01-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-12-2011