|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Jul 2020
|
21 Jul 2020
First Gazette notice for voluntary strike-off
|
|
|
08 Jul 2020
|
08 Jul 2020
Application to strike the company off the register
|
|
|
12 May 2020
|
12 May 2020
Confirmation statement made on 21 April 2020 with no updates
|
|
|
02 May 2019
|
02 May 2019
Confirmation statement made on 21 April 2019 with updates
|
|
|
25 Oct 2018
|
25 Oct 2018
Cessation of Edmund Benedict O'reilly Hyland as a person with significant control on 20 September 2018
|
|
|
25 Oct 2018
|
25 Oct 2018
Cessation of Charles Robert O'reilly Hyland as a person with significant control on 20 September 2018
|
|
|
25 Oct 2018
|
25 Oct 2018
Notification of Translloyd Developments Ltd as a person with significant control on 20 September 2018
|
|
|
04 Jul 2018
|
04 Jul 2018
Cancellation of shares. Statement of capital on 28 March 2018
|
|
|
04 Jul 2018
|
04 Jul 2018
Resolutions
|
|
|
04 Jul 2018
|
04 Jul 2018
Purchase of own shares.
|
|
|
31 May 2018
|
31 May 2018
Change of details for Mr Edmund Benedict O'reilly Hyland as a person with significant control on 28 March 2018
|
|
|
31 May 2018
|
31 May 2018
Change of details for Mr Charles Robert O'reilly Hyland as a person with significant control on 28 March 2018
|
|
|
31 May 2018
|
31 May 2018
Confirmation statement made on 21 April 2018 with updates
|
|
|
20 Nov 2017
|
20 Nov 2017
Termination of appointment of Edmund Benedict O'reilly Hyland as a director on 15 November 2017
|
|
|
20 Nov 2017
|
20 Nov 2017
Appointment of Mr James Edward Nicholas Platt as a director on 15 November 2017
|
|
|
22 Sep 2017
|
22 Sep 2017
Current accounting period shortened from 31 March 2018 to 30 September 2017
|
|
|
05 Jun 2017
|
05 Jun 2017
Confirmation statement made on 21 April 2017 with updates
|
|
|
25 Apr 2016
|
25 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
|