Gazette Dissolved Liquidation
Category: Gazette
Date: 16-07-2025
Liquidation Compulsory Completion
Category: Insolvency
Date: 16-04-2025
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 23-07-2020
Gazette Filings Brought Up To Date
Category: Gazette
Date: 11-04-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-04-2020
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 09-11-2019
Gazette Notice Compulsory
Category: Gazette
Date: 05-11-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-04-2019
Dissolution Withdrawal Application Strike Off Company
Category: Dissolution
Date: 26-11-2018
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 10-11-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 24-09-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-08-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-11-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-04-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-03-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 24-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2016
Gazette Notice Compulsory
Category: Gazette
Date: 01-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-06-2016
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 08-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-08-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 28-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-12-2014
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 30-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-10-2014
Accounts With Accounts Type Dormant
Category: Accounts
Date: 11-10-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-09-2014
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 18-09-2014
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 18-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-12-2013