Gazette Dissolved Liquidation
Category: Gazette
Date: 13-11-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 13-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-09-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 11-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-01-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 23-11-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-11-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 15-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-06-2017
Change Person Director Company With Change Date
Category: Officers
Date: 05-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-07-2015
Change Person Director Company With Change Date
Category: Officers
Date: 08-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-04-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-04-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 27-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-02-2013
Termination Director Company With Name
Category: Officers
Date: 06-01-2013
Termination Director Company With Name
Category: Officers
Date: 17-12-2012
Appoint Person Director Company With Name
Category: Officers
Date: 17-12-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 14-11-2012
Appoint Person Director Company With Name
Category: Officers
Date: 09-10-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-07-2012
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 12-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-02-2012
Appoint Person Director Company With Name
Category: Officers
Date: 08-09-2011
Termination Director Company With Name
Category: Officers
Date: 24-08-2011