Gazette Dissolved Voluntary
Category: Gazette
Date: 20-01-2026
Dissolution Application Strike Off Company
Category: Dissolution
Date: 28-10-2025
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-05-2025
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-04-2025
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-02-2025
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-08-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-08-2024
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-08-2024
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-02-2024
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-01-2024
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-06-2023
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-06-2023
Accounts With Accounts Type Dormant
Category: Accounts
Date: 10-03-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-02-2023
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 01-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-09-2022
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 22-07-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-07-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-07-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-07-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-07-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-04-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-02-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-02-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-02-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-02-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 04-02-2022
Accounts With Accounts Type Dormant
Category: Accounts
Date: 26-11-2021
Accounts With Accounts Type Dormant
Category: Accounts
Date: 06-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-04-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-08-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-02-2020
Accounts With Accounts Type Dormant
Category: Accounts
Date: 05-11-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-03-2019
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 22-01-2019
Accounts With Accounts Type Dormant
Category: Accounts
Date: 12-06-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 06-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-05-2018