Gazette Dissolved Liquidation
Category: Gazette
Date: 14-02-2026
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 14-11-2025
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 27-10-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 24-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-02-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 22-12-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-01-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 29-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-01-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 10-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-08-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-06-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-08-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-09-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-08-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-08-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 26-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-09-2014
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 15-04-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 17-10-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 07-10-2013