Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 14-10-2025
Gazette Notice Compulsory
Category: Gazette
Date: 23-09-2025
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 08-11-2024
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 17-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-07-2023
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 12-07-2023
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 30-12-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-10-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-06-2021
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 13-05-2021
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 23-12-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-12-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-11-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-10-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 05-10-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 05-10-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-09-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-03-2019