Gazette Dissolved Liquidation
Category: Gazette
Date: 11-06-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 11-03-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 24-05-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-03-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-03-2023
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 02-03-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-01-2023
Change Person Secretary Company With Change Date
Category: Officers
Date: 26-09-2022
Change Corporate Director Company With Change Date
Category: Officers
Date: 26-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-06-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-05-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-01-2022
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 10-11-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-05-2021
Appoint Corporate Director Company With Name Date
Category: Officers
Date: 06-05-2021
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 21-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-01-2021
Change Person Secretary Company With Change Date
Category: Officers
Date: 03-12-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-07-2020
Change Person Director Company With Change Date
Category: Officers
Date: 08-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-05-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-05-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-05-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-12-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-12-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-10-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-10-2018
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 10-09-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-09-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 31-08-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-02-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-02-2016
Appoint Corporate Director Company With Name Date
Category: Officers
Date: 26-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-03-2015
Change Person Secretary Company With Change Date
Category: Officers
Date: 04-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-12-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-11-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-10-2014
Capital Alter Shares Subdivision
Category: Capital
Date: 09-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-02-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 27-02-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 27-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-12-2013
Appoint Person Director Company With Name
Category: Officers
Date: 16-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-03-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2012
Certificate Change Of Name Company
Category: Change Of Name
Date: 31-10-2012
Appoint Person Director Company With Name
Category: Officers
Date: 19-04-2012
Change Person Secretary Company With Change Date
Category: Officers
Date: 14-03-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 13-03-2012
Termination Secretary Company With Name
Category: Officers
Date: 13-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-02-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 07-02-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-10-2011
Termination Director Company With Name
Category: Officers
Date: 22-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-04-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 15-04-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-03-2010
Appoint Person Director Company With Name
Category: Officers
Date: 16-03-2010
Change Person Director Company With Change Date
Category: Officers
Date: 15-03-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 15-03-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 18-11-2009