Gazette Dissolved Liquidation
Category: Gazette
Date: 12-12-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-07-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 03-07-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-07-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-02-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-02-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-02-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 07-02-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-10-2015
Mortgage Create With Deed
Category: Mortgage
Date: 10-08-2015
Mortgage Create With Deed
Category: Mortgage
Date: 07-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 01-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-11-2014
Change Person Director Company With Change Date
Category: Officers
Date: 26-03-2014
Change Person Director Company With Change Date
Category: Officers
Date: 26-03-2014
Change Person Director Company With Change Date
Category: Officers
Date: 26-03-2014
Change Person Director Company With Change Date
Category: Officers
Date: 26-03-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-11-2013
Appoint Person Director Company With Name
Category: Officers
Date: 08-08-2013
Appoint Person Director Company With Name
Category: Officers
Date: 08-11-2012
Appoint Person Director Company With Name
Category: Officers
Date: 08-11-2012
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 08-11-2012