|
|
21 Mar 2023
|
21 Mar 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Jan 2023
|
03 Jan 2023
First Gazette notice for voluntary strike-off
|
|
|
23 Dec 2022
|
23 Dec 2022
Application to strike the company off the register
|
|
|
09 Nov 2022
|
09 Nov 2022
Termination of appointment of Antoinette Mcdonagh as a director on 26 September 2022
|
|
|
10 Dec 2021
|
10 Dec 2021
Confirmation statement made on 30 November 2021 with updates
|
|
|
23 Dec 2020
|
23 Dec 2020
Confirmation statement made on 30 November 2020 with updates
|
|
|
01 Jul 2020
|
01 Jul 2020
Change of details for J. A. Mcdonagh Engineering Limited as a person with significant control on 30 June 2020
|
|
|
01 Jul 2020
|
01 Jul 2020
Registered office address changed from 19 Jubilee Business Park Derby Derbyshire DE21 4BB to Northedge Business Park Alfreton Road Derby Derbyshire DE21 4BN on 1 July 2020
|
|
|
02 Dec 2019
|
02 Dec 2019
Confirmation statement made on 30 November 2019 with updates
|
|
|
18 Dec 2018
|
18 Dec 2018
Confirmation statement made on 30 November 2018 with updates
|
|
|
12 Dec 2017
|
12 Dec 2017
Confirmation statement made on 30 November 2017 with updates
|
|
|
31 Oct 2017
|
31 Oct 2017
Change of details for J. A. Mcdonagh Engineering Limited as a person with significant control on 31 October 2017
|
|
|
19 Dec 2016
|
19 Dec 2016
Confirmation statement made on 30 November 2016 with updates
|
|
|
31 Oct 2016
|
31 Oct 2016
Director's details changed for John Andrew Mcdonagh on 2 October 2016
|
|
|
31 Oct 2016
|
31 Oct 2016
Director's details changed for Mr John Anthony Mcdonagh on 2 October 2016
|
|
|
27 Oct 2016
|
27 Oct 2016
Director's details changed for Mrs Antoinette Mcdonagh on 2 October 2016
|
|
|
27 Oct 2016
|
27 Oct 2016
Secretary's details changed for Ruth Helen Mcdonagh on 2 October 2016
|
|
|
21 Dec 2015
|
21 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
|