|
|
23 Mar 2021
|
23 Mar 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
25 Feb 2020
|
25 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
22 Feb 2020
|
22 Feb 2020
Compulsory strike-off action has been suspended
|
|
|
27 Jul 2019
|
27 Jul 2019
Compulsory strike-off action has been discontinued
|
|
|
24 Jul 2019
|
24 Jul 2019
Confirmation statement made on 26 March 2019 with no updates
|
|
|
18 Jun 2019
|
18 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
19 Apr 2018
|
19 Apr 2018
Confirmation statement made on 26 March 2018 with no updates
|
|
|
19 Apr 2018
|
19 Apr 2018
Registered office address changed from 14 Irish Green Street Limavady BT49 9AE to Unit 5/6 Rathbaun Business Park Greystone Road Limavady BT49 0PB on 19 April 2018
|
|
|
16 Aug 2017
|
16 Aug 2017
Compulsory strike-off action has been discontinued
|
|
|
15 Aug 2017
|
15 Aug 2017
Confirmation statement made on 26 March 2017 with updates
|
|
|
15 Aug 2017
|
15 Aug 2017
Notification of William Mcdaid as a person with significant control on 6 April 2016
|
|
|
08 Jul 2017
|
08 Jul 2017
Compulsory strike-off action has been suspended
|
|
|
13 Jun 2017
|
13 Jun 2017
First Gazette notice for compulsory strike-off
|
|
|
28 Apr 2016
|
28 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
|
|
|
29 Aug 2015
|
29 Aug 2015
Compulsory strike-off action has been discontinued
|
|
|
26 Aug 2015
|
26 Aug 2015
Annual return made up to 26 March 2015 with full list of shareholders
|
|
|
31 Jul 2015
|
31 Jul 2015
First Gazette notice for compulsory strike-off
|
|
|
09 Apr 2014
|
09 Apr 2014
Annual return made up to 26 March 2014 with full list of shareholders
|
|
|
10 Apr 2013
|
10 Apr 2013
Annual return made up to 26 March 2013 with full list of shareholders
|