Gazette Dissolved Liquidation
Category: Gazette
Date: 06-01-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 06-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-08-2024
Liquidation Disclaimer Notice
Category: Insolvency
Date: 13-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-07-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-09-2022
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 05-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-08-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 04-08-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-08-2022
Gazette Filings Brought Up To Date
Category: Gazette
Date: 01-06-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-05-2022
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 26-04-2022
Gazette Notice Compulsory
Category: Gazette
Date: 19-04-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-01-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-12-2021
Second Filing Capital Allotment Shares
Category: Capital
Date: 13-10-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-04-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-12-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-11-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-10-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-02-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-02-2020
Capital Alter Shares Subdivision
Category: Capital
Date: 06-02-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-01-2020
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 22-11-2019
Change Person Director Company With Change Date
Category: Officers
Date: 22-11-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-09-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-06-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-09-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-11-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-02-2016