|
|
15 Mar 2022
|
15 Mar 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
18 Feb 2020
|
18 Feb 2020
Compulsory strike-off action has been suspended
|
|
|
31 Dec 2019
|
31 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
11 Dec 2018
|
11 Dec 2018
Confirmation statement made on 6 December 2018 with updates
|
|
|
21 Aug 2018
|
21 Aug 2018
Appointment of Mrs Angela Jane Mahoney as a director on 17 August 2018
|
|
|
20 Aug 2018
|
20 Aug 2018
Change of details for Mrs Angela Jane Mahoney as a person with significant control on 17 August 2018
|
|
|
20 Aug 2018
|
20 Aug 2018
Cessation of Timothy Paul Mahoney as a person with significant control on 17 August 2018
|
|
|
20 Aug 2018
|
20 Aug 2018
Termination of appointment of Timothy Paul Mahoney as a director on 17 August 2018
|
|
|
16 May 2018
|
16 May 2018
Appointment of Mr Scott Mahoney as a director on 15 May 2018
|
|
|
27 Mar 2018
|
27 Mar 2018
Registration of charge 074604530001, created on 16 March 2018
|
|
|
11 Jan 2018
|
11 Jan 2018
Confirmation statement made on 6 December 2017 with no updates
|
|
|
20 May 2017
|
20 May 2017
Compulsory strike-off action has been discontinued
|
|
|
17 May 2017
|
17 May 2017
Confirmation statement made on 6 December 2016 with updates
|
|
|
18 Apr 2017
|
18 Apr 2017
First Gazette notice for compulsory strike-off
|
|
|
18 Feb 2017
|
18 Feb 2017
Compulsory strike-off action has been discontinued
|
|
|
03 Jan 2017
|
03 Jan 2017
First Gazette notice for compulsory strike-off
|
|
|
14 Dec 2015
|
14 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
|
|
|
15 Dec 2014
|
15 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
|
|
|
28 Oct 2014
|
28 Oct 2014
Annual return made up to 6 December 2013 with full list of shareholders
|
|
|
28 Oct 2014
|
28 Oct 2014
Administrative restoration application
|