|
|
04 May 2021
|
04 May 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Feb 2021
|
16 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
09 Feb 2021
|
09 Feb 2021
Application to strike the company off the register
|
|
|
28 Jul 2020
|
28 Jul 2020
Confirmation statement made on 18 June 2020 with no updates
|
|
|
11 Jun 2020
|
11 Jun 2020
Registered office address changed from 138 University Street Belfast BT7 1HJ Northern Ireland to 6B Upper Water Street Newry BT34 1DJ on 11 June 2020
|
|
|
18 Jun 2019
|
18 Jun 2019
Confirmation statement made on 18 June 2019 with no updates
|
|
|
15 Oct 2018
|
15 Oct 2018
Notification of Hayley Jean Moore as a person with significant control on 6 April 2016
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 22 June 2018 with no updates
|
|
|
26 Jul 2017
|
26 Jul 2017
Confirmation statement made on 22 June 2017 with updates
|
|
|
19 Jul 2017
|
19 Jul 2017
Registered office address changed from Apartment 4 19 Crawford Square Derry BT48 7HR to 138 University Street Belfast BT7 1HJ on 19 July 2017
|
|
|
19 Oct 2016
|
19 Oct 2016
Director's details changed for Ms Hayley Jean Moore on 3 October 2016
|
|
|
19 Oct 2016
|
19 Oct 2016
Secretary's details changed for Ms Hayley Jean Moore on 3 October 2016
|
|
|
02 Aug 2016
|
02 Aug 2016
Annual return made up to 22 June 2016 with full list of shareholders
|
|
|
08 Apr 2016
|
08 Apr 2016
Director's details changed for Ms Hayley Jane Moore on 2 March 2016
|
|
|
08 Apr 2016
|
08 Apr 2016
Secretary's details changed for Ms Hayley Jane Moore on 2 March 2016
|
|
|
15 Mar 2016
|
15 Mar 2016
Appointment of Ms Hayley Jane Moore as a secretary on 2 March 2016
|
|
|
15 Mar 2016
|
15 Mar 2016
Termination of appointment of Lisa Marie Boyle as a secretary on 2 March 2016
|
|
|
15 Mar 2016
|
15 Mar 2016
Appointment of Ms Hayley Jane Moore as a director on 2 March 2016
|
|
|
15 Mar 2016
|
15 Mar 2016
Termination of appointment of Lisa Marie Boyle as a director on 1 March 2016
|
|
|
13 Oct 2015
|
13 Oct 2015
Annual return made up to 22 June 2015 with full list of shareholders
|