|
|
27 Aug 2019
|
27 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jun 2019
|
11 Jun 2019
First Gazette notice for voluntary strike-off
|
|
|
31 May 2019
|
31 May 2019
Application to strike the company off the register
|
|
|
16 Jan 2019
|
16 Jan 2019
Registered office address changed from 34 Market Street Tandragee BT62 2BW to Flat 32 Hong Ling Gardens Mcauley Street Belfast BT7 2BW on 16 January 2019
|
|
|
14 Sep 2018
|
14 Sep 2018
Confirmation statement made on 29 August 2018 with no updates
|
|
|
29 Aug 2017
|
29 Aug 2017
Confirmation statement made on 29 August 2017 with no updates
|
|
|
29 Aug 2017
|
29 Aug 2017
Change of details for Mr Chun Wah Chung as a person with significant control on 29 August 2017
|
|
|
15 Aug 2016
|
15 Aug 2016
Confirmation statement made on 15 August 2016 with updates
|
|
|
05 Aug 2015
|
05 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
|
|
|
05 Aug 2014
|
05 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
|
|
|
06 Aug 2013
|
06 Aug 2013
Annual return made up to 31 July 2013 with full list of shareholders
|
|
|
31 Aug 2012
|
31 Aug 2012
Annual return made up to 31 July 2012 with full list of shareholders
|
|
|
23 Aug 2011
|
23 Aug 2011
Annual return made up to 31 July 2011 with full list of shareholders
|
|
|
20 Aug 2010
|
20 Aug 2010
Annual return made up to 31 July 2010 with full list of shareholders
|
|
|
20 Aug 2010
|
20 Aug 2010
Director's details changed for Chun Wah Chung on 31 July 2010
|
|
|
20 Sep 2009
|
20 Sep 2009
31/03/09 annual accts
|