Gazette Dissolved Liquidation
Category: Gazette
Date: 21-04-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 21-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-02-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 13-10-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-03-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 31-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-01-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 31-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 31-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-03-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 13-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-04-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 14-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-02-2016
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-04-2015
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 13-04-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 13-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-04-2012
Accounts With Accounts Type Dormant
Category: Accounts
Date: 02-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-05-2011
Termination Director Company With Name
Category: Officers
Date: 16-05-2011
Termination Secretary Company With Name
Category: Officers
Date: 16-05-2011
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 20-04-2010
Appoint Person Director Company With Name
Category: Officers
Date: 20-04-2010