|
|
08 Jan 2019
|
08 Jan 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
16 Oct 2018
|
16 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
07 Sep 2017
|
07 Sep 2017
Confirmation statement made on 18 July 2017 with no updates
|
|
|
05 Oct 2016
|
05 Oct 2016
Compulsory strike-off action has been discontinued
|
|
|
04 Oct 2016
|
04 Oct 2016
First Gazette notice for compulsory strike-off
|
|
|
29 Sep 2016
|
29 Sep 2016
Confirmation statement made on 18 July 2016 with updates
|
|
|
29 Sep 2015
|
29 Sep 2015
Annual return made up to 18 July 2015 with full list of shareholders
|
|
|
31 Dec 2014
|
31 Dec 2014
Compulsory strike-off action has been discontinued
|
|
|
30 Dec 2014
|
30 Dec 2014
Annual return made up to 18 July 2014 with full list of shareholders
|
|
|
14 Nov 2014
|
14 Nov 2014
First Gazette notice for compulsory strike-off
|
|
|
12 Aug 2013
|
12 Aug 2013
Annual return made up to 18 July 2013 with full list of shareholders
|
|
|
12 Aug 2013
|
12 Aug 2013
Termination of appointment of Ashlene Aylward as a secretary
|
|
|
12 Aug 2013
|
12 Aug 2013
Registered office address changed from 26 Wellington Park Belfast BT9 6DL Northern Ireland on 12 August 2013
|
|
|
14 Aug 2012
|
14 Aug 2012
Annual return made up to 18 July 2012 with full list of shareholders
|
|
|
24 Apr 2012
|
24 Apr 2012
Registered office address changed from 17 Malone Road Belfast BT9 6RT on 24 April 2012
|
|
|
04 Apr 2012
|
04 Apr 2012
Certificate of change of name
|
|
|
13 Aug 2011
|
13 Aug 2011
Annual return made up to 18 July 2011 with full list of shareholders
|
|
|
12 Aug 2011
|
12 Aug 2011
Director's details changed for Ralph Christians on 18 July 2011
|