|
|
10 Sep 2019
|
10 Sep 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Jun 2019
|
25 Jun 2019
First Gazette notice for voluntary strike-off
|
|
|
19 Jun 2019
|
19 Jun 2019
Application to strike the company off the register
|
|
|
25 Jan 2019
|
25 Jan 2019
Confirmation statement made on 11 January 2019 with no updates
|
|
|
12 Jan 2018
|
12 Jan 2018
Registered office address changed from 1 Dacre Terrace Derry BT48 6JU to Sentinel House 13 Pump Street Londonderry BT48 6JG on 12 January 2018
|
|
|
12 Jan 2018
|
12 Jan 2018
Confirmation statement made on 11 January 2018 with no updates
|
|
|
11 Jan 2017
|
11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
|
|
|
18 Feb 2016
|
18 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
|
|
|
09 Mar 2015
|
09 Mar 2015
Annual return made up to 10 February 2015 with full list of shareholders
|
|
|
06 Mar 2014
|
06 Mar 2014
Annual return made up to 10 February 2014 with full list of shareholders
|
|
|
27 Dec 2013
|
27 Dec 2013
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 5 December 2013
|
|
|
27 Dec 2013
|
27 Dec 2013
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 7 November 2013
|
|
|
27 Dec 2013
|
27 Dec 2013
Notice of ceasing to act as receiver or manager
|
|
|
19 Nov 2013
|
19 Nov 2013
Notice of ceasing to act as receiver or manager
|
|
|
24 Jun 2013
|
24 Jun 2013
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 31 May 2013
|
|
|
08 Mar 2013
|
08 Mar 2013
Annual return made up to 10 February 2013 with full list of shareholders
|
|
|
13 Jun 2012
|
13 Jun 2012
Notice of appointment of receiver or manager
|
|
|
13 Mar 2012
|
13 Mar 2012
Annual return made up to 10 February 2012 with full list of shareholders
|