|
|
30 Sep 2020
|
30 Sep 2020
Final Gazette dissolved following liquidation
|
|
|
30 Jun 2020
|
30 Jun 2020
Statement of receipts and payments to 26 June 2020
|
|
|
30 Jun 2020
|
30 Jun 2020
Return of final meeting in a Members' voluntary winding up
|
|
|
14 Aug 2019
|
14 Aug 2019
Registered office address changed from C/O Mcquillan & Co Unit 36 Carrick Enterprise 8 Meadowbank Road Carrickfergus BT38 8YF to 17 Clarendon Road Clarendon Dock Belfast Co Antrim BT1 3BG on 14 August 2019
|
|
|
14 Aug 2019
|
14 Aug 2019
Declaration of solvency
|
|
|
14 Aug 2019
|
14 Aug 2019
Appointment of a liquidator
|
|
|
14 Aug 2019
|
14 Aug 2019
Resolutions
|
|
|
03 Jul 2019
|
03 Jul 2019
Confirmation statement made on 3 July 2019 with updates
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 1 April 2019 with updates
|
|
|
12 Feb 2019
|
12 Feb 2019
Confirmation statement made on 5 February 2019 with no updates
|
|
|
03 Apr 2018
|
03 Apr 2018
Confirmation statement made on 5 February 2018 with no updates
|
|
|
08 Mar 2017
|
08 Mar 2017
Confirmation statement made on 5 February 2017 with updates
|
|
|
11 Feb 2017
|
11 Feb 2017
Compulsory strike-off action has been discontinued
|
|
|
31 Jan 2017
|
31 Jan 2017
First Gazette notice for compulsory strike-off
|
|
|
08 Feb 2016
|
08 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
|
|
|
25 Feb 2015
|
25 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
|
|
|
09 Mar 2014
|
09 Mar 2014
Annual return made up to 5 February 2014 with full list of shareholders
|
|
|
22 Apr 2013
|
22 Apr 2013
Annual return made up to 5 February 2013 with full list of shareholders
|