Gazette Dissolved Liquidation
Category: Gazette
Date: 16-04-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 16-01-2026
Liquidation Disclaimer Notice
Category: Insolvency
Date: 06-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-12-2024
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 04-12-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-12-2024
Second Filing Of Confirmation Statement With Made Up Date
Category: Confirmation Statement
Date: 18-11-2024
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-05-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-05-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 08-05-2024
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-06-2023
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 15-06-2023
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 15-06-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-04-2023
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 30-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-01-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-05-2022
Change Person Director Company With Change Date
Category: Officers
Date: 26-04-2022