|
|
25 Jun 2019
|
25 Jun 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Apr 2019
|
09 Apr 2019
First Gazette notice for voluntary strike-off
|
|
|
29 Mar 2019
|
29 Mar 2019
Application to strike the company off the register
|
|
|
05 Dec 2018
|
05 Dec 2018
Cessation of Colin Robert Mitchell as a person with significant control on 30 September 2018
|
|
|
25 Sep 2018
|
25 Sep 2018
Termination of appointment of Colin Robert Mitchell as a director on 25 September 2018
|
|
|
25 Sep 2018
|
25 Sep 2018
Termination of appointment of Stephanie Jane Mitchell as a secretary on 25 September 2018
|
|
|
25 Sep 2018
|
25 Sep 2018
Notification of John Ross Macrae as a person with significant control on 25 September 2018
|
|
|
25 Sep 2018
|
25 Sep 2018
Appointment of Dr John Ross Macrae as a director on 25 September 2018
|
|
|
25 Sep 2018
|
25 Sep 2018
Registered office address changed from 20 Parkland Avenue Lisburn County Antrim BT28 3JW to 21 Old Coach Avenue Belfast BT9 5PY on 25 September 2018
|
|
|
19 Mar 2018
|
19 Mar 2018
Confirmation statement made on 2 March 2018 with no updates
|
|
|
27 Mar 2017
|
27 Mar 2017
Confirmation statement made on 2 March 2017 with updates
|
|
|
25 Mar 2016
|
25 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
|
|
|
18 Mar 2015
|
18 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
|
|
|
17 Mar 2014
|
17 Mar 2014
Annual return made up to 2 March 2014 with full list of shareholders
|
|
|
13 Mar 2013
|
13 Mar 2013
Annual return made up to 2 March 2013 with full list of shareholders
|
|
|
26 Mar 2012
|
26 Mar 2012
Annual return made up to 2 March 2012 with full list of shareholders
|
|
|
29 Mar 2011
|
29 Mar 2011
Annual return made up to 2 March 2011 with full list of shareholders
|