Gazette Dissolved Liquidation
Category: Gazette
Date: 05-02-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 05-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-03-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-05-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 17-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 16-01-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 16-01-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-07-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 03-07-2019
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 27-03-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 28-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-11-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-08-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-07-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-03-2017
Change Person Director Company With Change Date
Category: Officers
Date: 09-11-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 07-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-07-2014
Change Person Director Company With Change Date
Category: Officers
Date: 13-01-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 08-08-2013