Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 13-06-2025
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 05-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-05-2023
Liquidation Compulsory Appointment Liquidator
Category: Insolvency
Date: 23-05-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-04-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-04-2023
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 19-10-2022
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 12-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-03-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-02-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-02-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 31-10-2020
Gazette Notice Compulsory
Category: Gazette
Date: 27-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-02-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-01-2020
Gazette Filings Brought Up To Date
Category: Gazette
Date: 04-05-2019
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 02-05-2019
Gazette Notice Compulsory
Category: Gazette
Date: 30-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 31-01-2019
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 18-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-03-2017
Capital Statement Capital Company With Date Currency Figure
Category: Capital
Date: 02-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-01-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-11-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 25-11-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 23-11-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 23-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-07-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-05-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 09-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-06-2013
Appoint Person Director Company With Name
Category: Officers
Date: 07-06-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-12-2012
Termination Director Company With Name
Category: Officers
Date: 23-11-2012
Appoint Person Director Company With Name
Category: Officers
Date: 12-09-2012
Termination Director Company With Name
Category: Officers
Date: 10-08-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 18-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-05-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-12-2011
Appoint Person Director Company With Name
Category: Officers
Date: 07-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-07-2011
Termination Director Company With Name
Category: Officers
Date: 04-03-2011
Termination Director Company With Name
Category: Officers
Date: 04-03-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-02-2011
Termination Director Company With Name
Category: Officers
Date: 11-08-2010
Appoint Person Director Company With Name
Category: Officers
Date: 11-08-2010
Appoint Person Director Company With Name
Category: Officers
Date: 11-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-06-2010
Appoint Person Director Company With Name
Category: Officers
Date: 10-02-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-01-2010
Termination Secretary Company With Name
Category: Officers
Date: 20-11-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-08-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-03-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-03-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-02-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-04-2005
Accounts With Accounts Type Small
Category: Accounts
Date: 01-04-2004
Accounts With Accounts Type Small
Category: Accounts
Date: 08-11-2002
Accounts With Accounts Type Small
Category: Accounts
Date: 16-08-2001