|
|
07 May 2019
|
07 May 2019
Final Gazette dissolved following liquidation
|
|
|
07 Feb 2019
|
07 Feb 2019
Statement of receipts and payments to 31 January 2019
|
|
|
07 Feb 2019
|
07 Feb 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
06 Dec 2018
|
06 Dec 2018
Statement of receipts and payments to 21 November 2018
|
|
|
29 Nov 2017
|
29 Nov 2017
Registered office address changed from Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland to 17 Clarendon Road Clarendon Dock Belfast Antrim BT1 3BG on 29 November 2017
|
|
|
29 Nov 2017
|
29 Nov 2017
Statement of affairs
|
|
|
29 Nov 2017
|
29 Nov 2017
Appointment of a liquidator
|
|
|
29 Nov 2017
|
29 Nov 2017
Resolutions
|
|
|
31 May 2017
|
31 May 2017
Confirmation statement made on 8 May 2017 with updates
|
|
|
27 Feb 2017
|
27 Feb 2017
Registered office address changed from C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS to Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL on 27 February 2017
|
|
|
09 Jun 2016
|
09 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
|
|
|
18 May 2015
|
18 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
|
|
|
18 May 2015
|
18 May 2015
Secretary's details changed for Mr Robert Desmond Wilson on 8 May 2015
|
|
|
18 May 2015
|
18 May 2015
Director's details changed for Mr Robert Desmond Wilson on 8 May 2015
|
|
|
12 Mar 2015
|
12 Mar 2015
Registered office address changed from Ibm House 4 Bruce Street Belfast BT2 7JD to C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS on 12 March 2015
|
|
|
14 May 2014
|
14 May 2014
Annual return made up to 8 May 2014 with full list of shareholders
|
|
|
30 May 2013
|
30 May 2013
Annual return made up to 8 May 2013 with full list of shareholders
|
|
|
23 May 2012
|
23 May 2012
Annual return made up to 8 May 2012 with full list of shareholders
|
|
|
23 May 2011
|
23 May 2011
Annual return made up to 8 May 2011 with full list of shareholders
|