|
|
22 Apr 2025
|
22 Apr 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Mar 2025
|
14 Mar 2025
Voluntary strike-off action has been suspended
|
|
|
04 Feb 2025
|
04 Feb 2025
First Gazette notice for voluntary strike-off
|
|
|
28 Jan 2025
|
28 Jan 2025
Application to strike the company off the register
|
|
|
29 Nov 2024
|
29 Nov 2024
Confirmation statement made on 4 July 2024 with no updates
|
|
|
26 Oct 2024
|
26 Oct 2024
Compulsory strike-off action has been discontinued
|
|
|
24 Sep 2024
|
24 Sep 2024
First Gazette notice for compulsory strike-off
|
|
|
03 Nov 2023
|
03 Nov 2023
Auditor's resignation
|
|
|
27 Jul 2023
|
27 Jul 2023
Confirmation statement made on 4 July 2023 with no updates
|
|
|
13 Feb 2023
|
13 Feb 2023
Cessation of Garvan Emmett O'doherty as a person with significant control on 16 September 2021
|
|
|
12 Jul 2022
|
12 Jul 2022
Confirmation statement made on 4 July 2022 with no updates
|
|
|
15 Jul 2021
|
15 Jul 2021
Confirmation statement made on 4 July 2021 with updates
|
|
|
22 Dec 2020
|
22 Dec 2020
Registered office address changed from 3rd Floor, Ulster Bank Building Da Vincis Complex, Culmore Road Northland Road Derry City County Derry BT48 8JB United Kingdom to 3rd Floor, Ulster Bank Building 3rd Floor, Ub Building Da Vincis Complex, Culmore Road Derry City BT48 8JB on 22 December 2020
|
|
|
22 Dec 2020
|
22 Dec 2020
Registered office address changed from 7 Northland Road Derry BT48 7HY to 3rd Floor, Ulster Bank Building Da Vincis Complex, Culmore Road Northland Road Derry City County Derry BT48 8JB on 22 December 2020
|
|
|
28 Jul 2020
|
28 Jul 2020
Confirmation statement made on 4 July 2020 with no updates
|
|
|
31 Jul 2019
|
31 Jul 2019
Confirmation statement made on 4 July 2019 with no updates
|
|
|
17 Jul 2018
|
17 Jul 2018
Confirmation statement made on 4 July 2018 with no updates
|