Gazette Dissolved Liquidation
Category: Gazette
Date: 12-09-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-01-2024
Liquidation Disclaimer Notice
Category: Insolvency
Date: 17-01-2024
Liquidation Disclaimer Notice
Category: Insolvency
Date: 17-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-01-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 06-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-05-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 28-02-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-02-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-01-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 23-01-2019
Change Person Director Company With Change Date
Category: Officers
Date: 23-01-2019
Change Person Director Company With Change Date
Category: Officers
Date: 09-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-12-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-12-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-01-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-10-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-10-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-10-2017
Change Person Director Company With Change Date
Category: Officers
Date: 24-08-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 10-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-06-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 27-06-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 27-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-05-2013
Appoint Person Director Company With Name
Category: Officers
Date: 25-04-2013
Appoint Person Director Company With Name
Category: Officers
Date: 25-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-12-2012
Appoint Person Director Company With Name
Category: Officers
Date: 27-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-07-2012
Appoint Person Director Company With Name
Category: Officers
Date: 26-07-2012
Termination Director Company With Name
Category: Officers
Date: 25-07-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-06-2011
Certificate Change Of Name Company
Category: Change Of Name
Date: 07-06-2010
Termination Director Company With Name
Category: Officers
Date: 28-05-2010
Appoint Person Director Company With Name
Category: Officers
Date: 28-05-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 26-05-2010