Gazette Dissolved Liquidation
Category: Gazette
Date: 19-01-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 17-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-09-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 27-09-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 27-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-04-2015
Change Person Director Company With Change Date
Category: Officers
Date: 29-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 16-12-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 22-11-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 29-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-04-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 20-01-2014
Termination Director Company With Name
Category: Officers
Date: 20-01-2014
Termination Director Company With Name
Category: Officers
Date: 20-01-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 20-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-08-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-08-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-07-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-07-2010
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 26-07-2010
Change Person Director Company With Change Date
Category: Officers
Date: 24-07-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-03-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-05-2008
Certificate Change Of Name Company
Category: Change Of Name
Date: 27-03-2008