|
|
28 Jul 2025
|
28 Jul 2025
Final Gazette dissolved following liquidation
|
|
|
28 Apr 2025
|
28 Apr 2025
Statement of receipts and payments to 17 April 2025
|
|
|
28 Apr 2025
|
28 Apr 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
17 Feb 2025
|
17 Feb 2025
Statement of receipts and payments to 25 January 2025
|
|
|
05 Mar 2024
|
05 Mar 2024
Statement of receipts and payments to 25 January 2024
|
|
|
03 Mar 2023
|
03 Mar 2023
Statement of receipts and payments to 25 January 2023
|
|
|
18 Feb 2022
|
18 Feb 2022
Statement of receipts and payments to 25 January 2022
|
|
|
25 Feb 2021
|
25 Feb 2021
Statement of affairs
|
|
|
15 Feb 2021
|
15 Feb 2021
Appointment of a liquidator
|
|
|
15 Feb 2021
|
15 Feb 2021
Registered office address changed from Unit 1 Ormeau Business Park the Gasworks 8 Cromac Avenue Belfast Co Antrim BT7 2JA to Rachel Fowler Advisory Ltd 101 F&G Main Street Moira BT67 0LH on 15 February 2021
|
|
|
15 Feb 2021
|
15 Feb 2021
Resolutions
|
|
|
20 Jul 2020
|
20 Jul 2020
Change of details for Mr Rory Joseph Stuart as a person with significant control on 20 July 2020
|
|
|
20 Jul 2020
|
20 Jul 2020
Director's details changed for Mr Rory Joseph Stuart on 20 July 2020
|
|
|
20 Nov 2019
|
20 Nov 2019
Confirmation statement made on 9 November 2019 with no updates
|
|
|
02 Apr 2019
|
02 Apr 2019
Termination of appointment of John Stuart as a director on 31 March 2019
|
|
|
06 Dec 2018
|
06 Dec 2018
Confirmation statement made on 9 November 2018 with no updates
|
|
|
01 Dec 2017
|
01 Dec 2017
Director's details changed for Mr Rory Joseph Stuart on 12 October 2017
|
|
|
24 Nov 2017
|
24 Nov 2017
Confirmation statement made on 9 November 2017 with no updates
|
|
|
18 Nov 2016
|
18 Nov 2016
Confirmation statement made on 9 November 2016 with updates
|
|
|
26 Apr 2016
|
26 Apr 2016
Director's details changed for Mr Rory Joseph Stuart on 4 December 2015
|
|
|
05 Apr 2016
|
05 Apr 2016
Termination of appointment of Ian Stuart as a director on 31 March 2016
|