Gazette Dissolved Liquidation
Category: Gazette
Date: 28-10-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 28-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-04-2024
Liquidation Disclaimer Notice
Category: Insolvency
Date: 29-03-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-03-2023
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 06-03-2023
Gazette Filings Brought Up To Date
Category: Gazette
Date: 03-02-2023
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-02-2023
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 19-01-2023
Gazette Notice Compulsory
Category: Gazette
Date: 27-12-2022
Second Filing Of Secretary Termination With Name
Category: Officers
Date: 23-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-01-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-01-2022
Certificate Change Of Name Company
Category: Change Of Name
Date: 16-12-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-12-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-12-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-11-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-11-2021
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 02-03-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-11-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-10-2020
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 16-09-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-09-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-04-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-04-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-01-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-11-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-06-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-02-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-11-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-11-2018
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 30-10-2018
Capital Alter Shares Subdivision
Category: Capital
Date: 21-08-2018
Capital Alter Shares Subdivision
Category: Capital
Date: 21-08-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-02-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-11-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-11-2016
Change Person Director Company With Change Date
Category: Officers
Date: 21-11-2016
Change Person Director Company With Change Date
Category: Officers
Date: 21-11-2016
Change Person Director Company With Change Date
Category: Officers
Date: 21-11-2016
Change Person Director Company With Change Date
Category: Officers
Date: 21-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-12-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-09-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-08-2014
Appoint Person Director Company With Name
Category: Officers
Date: 04-12-2013
Appoint Person Director Company With Name
Category: Officers
Date: 04-12-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 22-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-11-2013
Change Person Director Company With Change Date
Category: Officers
Date: 18-11-2013
Change Person Director Company With Change Date
Category: Officers
Date: 18-11-2013
Change Person Director Company With Change Date
Category: Officers
Date: 18-11-2013
Change Person Director Company With Change Date
Category: Officers
Date: 18-11-2013
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 15-11-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 12-02-2013