|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Jul 2020
|
07 Jul 2020
First Gazette notice for voluntary strike-off
|
|
|
29 Jun 2020
|
29 Jun 2020
Application to strike the company off the register
|
|
|
19 Jul 2019
|
19 Jul 2019
Confirmation statement made on 17 July 2019 with updates
|
|
|
18 Jun 2019
|
18 Jun 2019
Termination of appointment of Carol Ann Mclaughlin as a director on 4 June 2019
|
|
|
18 Jun 2019
|
18 Jun 2019
Notification of Mis Group Holdings Limited as a person with significant control on 4 June 2019
|
|
|
18 Jun 2019
|
18 Jun 2019
Cessation of Stewart Grant Mclaughlin as a person with significant control on 4 June 2019
|
|
|
18 Jun 2019
|
18 Jun 2019
Cessation of Stewart Grant Mclaughlin as a person with significant control on 4 June 2019
|
|
|
23 Jul 2018
|
23 Jul 2018
Confirmation statement made on 17 July 2018 with updates
|
|
|
26 Jul 2017
|
26 Jul 2017
Notification of Stewart Grant Mclaughlin as a person with significant control on 6 April 2016
|
|
|
26 Jul 2017
|
26 Jul 2017
Confirmation statement made on 17 July 2017 with updates
|
|
|
20 Jul 2016
|
20 Jul 2016
Confirmation statement made on 17 July 2016 with updates
|
|
|
12 Feb 2016
|
12 Feb 2016
Director's details changed for Mrs Carol Ann Mclaughlin on 1 August 2015
|
|
|
12 Feb 2016
|
12 Feb 2016
Appointment of Mrs Carol Ann Mclaughlin as a director on 1 August 2015
|
|
|
22 Jul 2015
|
22 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
|
|
|
22 Jul 2015
|
22 Jul 2015
Appointment of Mr Andrew James Mclaughlin as a director on 1 January 2015
|
|
|
22 Jul 2015
|
22 Jul 2015
Appointment of Mr Christopher Paul Mclaughlin as a director on 1 January 2015
|
|
|
22 Jul 2014
|
22 Jul 2014
Annual return made up to 17 July 2014 with full list of shareholders
|
|
|
24 Jul 2013
|
24 Jul 2013
Annual return made up to 17 July 2013 with full list of shareholders
|