|
|
20 Oct 2020
|
20 Oct 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
16 May 2020
|
16 May 2020
Compulsory strike-off action has been suspended
|
|
|
31 Mar 2020
|
31 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
17 Dec 2019
|
17 Dec 2019
Termination of appointment of Paul King as a director on 18 October 2019
|
|
|
15 Mar 2019
|
15 Mar 2019
Director's details changed for Mr Paul King on 15 March 2019
|
|
|
15 Mar 2019
|
15 Mar 2019
Change of details for Mr Paul King as a person with significant control on 15 March 2019
|
|
|
15 Mar 2019
|
15 Mar 2019
Registered office address changed from 26 Darkley Road Keady Co Armagh BT60 3AX to 70 Darkley Road Armagh BT603AX on 15 March 2019
|
|
|
19 Feb 2019
|
19 Feb 2019
Confirmation statement made on 13 February 2019 with updates
|
|
|
13 Feb 2018
|
13 Feb 2018
Confirmation statement made on 13 February 2018 with updates
|
|
|
13 Feb 2017
|
13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
|
|
|
23 Jan 2017
|
23 Jan 2017
Director's details changed for Paul King on 23 January 2017
|
|
|
15 Feb 2016
|
15 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
|
|
|
19 Feb 2015
|
19 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
|
|
|
02 Feb 2015
|
02 Feb 2015
Appointment of Mr Paul King as a secretary on 2 February 2015
|
|
|
02 Feb 2015
|
02 Feb 2015
Termination of appointment of Maria King as a secretary on 2 February 2015
|
|
|
21 Jun 2014
|
21 Jun 2014
Compulsory strike-off action has been discontinued
|
|
|
20 Jun 2014
|
20 Jun 2014
First Gazette notice for compulsory strike-off
|
|
|
13 Jun 2014
|
13 Jun 2014
Annual return made up to 13 February 2014 with full list of shareholders
|
|
|
04 Mar 2013
|
04 Mar 2013
Annual return made up to 13 February 2013 with full list of shareholders
|