|
|
16 Aug 2022
|
16 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
31 May 2022
|
31 May 2022
First Gazette notice for voluntary strike-off
|
|
|
25 May 2022
|
25 May 2022
Application to strike the company off the register
|
|
|
02 Mar 2022
|
02 Mar 2022
Confirmation statement made on 28 February 2022 with updates
|
|
|
27 Apr 2021
|
27 Apr 2021
Confirmation statement made on 28 February 2021 with updates
|
|
|
28 Feb 2020
|
28 Feb 2020
Confirmation statement made on 28 February 2020 with updates
|
|
|
01 Mar 2019
|
01 Mar 2019
Confirmation statement made on 1 March 2019 with updates
|
|
|
31 Aug 2018
|
31 Aug 2018
Change of details for Mr John Robert Ingram as a person with significant control on 1 July 2016
|
|
|
31 Aug 2018
|
31 Aug 2018
Change of details for Mrs Karen Mae Ingram as a person with significant control on 1 July 2016
|
|
|
31 Aug 2018
|
31 Aug 2018
Director's details changed for Mrs Karen Mae Ingram on 31 August 2018
|
|
|
31 Aug 2018
|
31 Aug 2018
Director's details changed for Mr John Robert Ingram on 31 August 2018
|
|
|
31 Aug 2018
|
31 Aug 2018
Registered office address changed from 18 Derrycorby Killard Road Newtownbutler County Fermanagh BT92 8BQ United Kingdom to 28 Killard Road Derrycorby Newtownbutler County Fermanagh BT92 8BQ on 31 August 2018
|
|
|
02 Aug 2018
|
02 Aug 2018
Registered office address changed from Ground Floor 23 Darling Street Enniskillen Co. Fermanagh BT74 7DP to 18 Derrycorby Killard Road Newtownbutler County Fermanagh BT92 8BQ on 2 August 2018
|
|
|
01 Mar 2018
|
01 Mar 2018
Confirmation statement made on 1 March 2018 with updates
|
|
|
10 Mar 2017
|
10 Mar 2017
Confirmation statement made on 3 March 2017 with updates
|
|
|
04 Mar 2016
|
04 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
|
|
|
05 Mar 2015
|
05 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
|