Gazette Dissolved Liquidation
Category: Gazette
Date: 12-04-2026
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 12-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-06-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-06-2023
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 20-06-2023
Accounts With Accounts Type Dormant
Category: Accounts
Date: 23-01-2023
Gazette Filings Brought Up To Date
Category: Gazette
Date: 21-09-2022
Gazette Notice Compulsory
Category: Gazette
Date: 20-09-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-09-2022
Gazette Filings Brought Up To Date
Category: Gazette
Date: 10-03-2022
Accounts With Accounts Type Dormant
Category: Accounts
Date: 09-03-2022
Gazette Notice Compulsory
Category: Gazette
Date: 08-03-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-08-2021
Accounts With Accounts Type Dormant
Category: Accounts
Date: 08-08-2021
Accounts With Accounts Type Dormant
Category: Accounts
Date: 25-05-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-02-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-02-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-02-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 12-01-2021
Gazette Notice Compulsory
Category: Gazette
Date: 08-12-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-08-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-07-2020
Appoint Corporate Director Company With Name Date
Category: Officers
Date: 15-07-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-07-2020
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 02-10-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-09-2019
Gazette Notice Compulsory
Category: Gazette
Date: 17-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-05-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-08-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 16-08-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 16-08-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 16-08-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 21-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-06-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 21-06-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 19-06-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 09-04-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-02-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-02-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-02-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-06-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-06-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-06-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-06-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-06-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-06-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-06-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-06-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 13-03-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 07-12-2016
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 07-12-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-11-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 16-11-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 13-07-2016
Gazette Notice Compulsory
Category: Gazette
Date: 12-07-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-07-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 10-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-02-2016
Gazette Notice Compulsory
Category: Gazette
Date: 19-01-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 17-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-08-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 28-11-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 24-02-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 21-02-2014