|
|
18 Feb 2021
|
18 Feb 2021
Final Gazette dissolved following liquidation
|
|
|
18 Nov 2020
|
18 Nov 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
21 Apr 2020
|
21 Apr 2020
Statement of receipts and payments to 20 March 2020
|
|
|
24 Apr 2019
|
24 Apr 2019
Statement of receipts and payments to 20 March 2019
|
|
|
27 Mar 2018
|
27 Mar 2018
Statement of affairs
|
|
|
27 Mar 2018
|
27 Mar 2018
Appointment of a liquidator
|
|
|
27 Mar 2018
|
27 Mar 2018
Resolutions
|
|
|
08 Mar 2018
|
08 Mar 2018
Registered office address changed from Unit 1 Bligh's Lane Bligh's Lane Business Park Londonderry BT48 0LZ to C/O Mccambridge Duffy Llp 35 Templemore Business Park Northland Road Derry BT48 0LD on 8 March 2018
|
|
|
08 Aug 2017
|
08 Aug 2017
Confirmation statement made on 4 August 2017 with no updates
|
|
|
09 Aug 2016
|
09 Aug 2016
Confirmation statement made on 4 August 2016 with updates
|
|
|
19 Aug 2015
|
19 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
|
|
|
29 Aug 2014
|
29 Aug 2014
Annual return made up to 4 August 2014 with full list of shareholders
|
|
|
09 Aug 2013
|
09 Aug 2013
Annual return made up to 4 August 2013 with full list of shareholders
|
|
|
09 Aug 2013
|
09 Aug 2013
Termination of appointment of Neil Alphonsus Mccole as a director on 1 August 2013
|
|
|
14 Sep 2012
|
14 Sep 2012
Annual return made up to 4 August 2012 with full list of shareholders
|
|
|
16 Apr 2012
|
16 Apr 2012
Annual return made up to 4 August 2011 with full list of shareholders
|
|
|
27 Sep 2011
|
27 Sep 2011
Annual return made up to 4 August 2010 with full list of shareholders
|
|
|
26 Sep 2011
|
26 Sep 2011
Director's details changed for Mrs Una Kincaid on 4 August 2010
|
|
|
26 Sep 2011
|
26 Sep 2011
Director's details changed for Mr Joseph Kincaid on 4 August 2010
|
|
|
26 Sep 2011
|
26 Sep 2011
Secretary's details changed for Mrs Una Kincaid on 4 August 2010
|