Gazette Dissolved Liquidation
Category: Gazette
Date: 05-02-2026
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 05-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-08-2025
Change Sail Address Company With New Address
Category: Address
Date: 19-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-07-2024
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 05-07-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-07-2024
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-06-2024
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-11-2023
Capital Alter Shares Subdivision
Category: Capital
Date: 11-10-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-10-2023
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-09-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-11-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-08-2022
Second Filing Of Confirmation Statement With Made Up Date
Category: Confirmation Statement
Date: 26-08-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-04-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-12-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-06-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-06-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-12-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-11-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-09-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-05-2019
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 09-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 31-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-07-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 27-02-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-02-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 28-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-10-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-09-2017
Change Person Director Company With Change Date
Category: Officers
Date: 15-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-01-2015