|
|
18 Dec 2018
|
18 Dec 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Nov 2018
|
13 Nov 2018
Compulsory strike-off action has been suspended
|
|
|
02 Oct 2018
|
02 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
30 Jan 2018
|
30 Jan 2018
Confirmation statement made on 27 January 2018 with no updates
|
|
|
31 Jan 2017
|
31 Jan 2017
Confirmation statement made on 27 January 2017 with updates
|
|
|
04 Feb 2016
|
04 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
|
|
|
02 Feb 2015
|
02 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
|
|
|
25 Feb 2014
|
25 Feb 2014
Annual return made up to 27 January 2014 with full list of shareholders
|
|
|
21 Feb 2013
|
21 Feb 2013
Annual return made up to 27 January 2013 with full list of shareholders
|
|
|
21 Feb 2013
|
21 Feb 2013
Director's details changed for Mr Gerard Patrick Riley on 21 February 2013
|
|
|
30 Jan 2012
|
30 Jan 2012
Annual return made up to 27 January 2012 with full list of shareholders
|
|
|
30 Jan 2012
|
30 Jan 2012
Statement of capital following an allotment of shares on 4 March 2011
|
|
|
10 Oct 2011
|
10 Oct 2011
Previous accounting period shortened from 31 January 2011 to 31 October 2010
|
|
|
03 Mar 2011
|
03 Mar 2011
Annual return made up to 27 January 2011 with full list of shareholders
|
|
|
27 Jan 2010
|
27 Jan 2010
Annual return made up to 27 January 2010 with full list of shareholders
|
|
|
04 Nov 2009
|
04 Nov 2009
Director's details changed for Gerard Patrick Riley on 4 November 2009
|
|
|
27 Jan 2009
|
27 Jan 2009
Incorporation
|