Gazette Dissolved Liquidation
Category: Gazette
Date: 12-02-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-11-2025
Liquidation Disclaimer Notice
Category: Insolvency
Date: 18-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-10-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 31-10-2024
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 31-10-2024
Gazette Filings Brought Up To Date
Category: Gazette
Date: 11-06-2024
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-06-2024
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 06-01-2024
Gazette Notice Compulsory
Category: Gazette
Date: 12-12-2023
Gazette Filings Brought Up To Date
Category: Gazette
Date: 08-07-2023
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-07-2023
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 10-11-2022
Gazette Notice Compulsory
Category: Gazette
Date: 04-10-2022
Gazette Filings Brought Up To Date
Category: Gazette
Date: 14-06-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-06-2022
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 10-02-2022
Gazette Notice Compulsory
Category: Gazette
Date: 04-01-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-08-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-04-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 31-03-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-03-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-03-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-02-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-02-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-10-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-10-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-07-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-06-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-02-2019
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 28-02-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 30-11-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 28-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-06-2013