|
|
29 Aug 2023
|
29 Aug 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Jun 2023
|
13 Jun 2023
First Gazette notice for voluntary strike-off
|
|
|
02 Jun 2023
|
02 Jun 2023
Application to strike the company off the register
|
|
|
20 Dec 2022
|
20 Dec 2022
Confirmation statement made on 19 November 2022 with no updates
|
|
|
20 Dec 2022
|
20 Dec 2022
Registered office address changed from Suite 77 Victoria Place 20 Wellwood Street Belfast BT12 5FX Northern Ireland to 27 College Gardens Belfast BT9 6BS on 20 December 2022
|
|
|
11 Jan 2022
|
11 Jan 2022
Confirmation statement made on 19 November 2021 with no updates
|
|
|
12 Feb 2021
|
12 Feb 2021
Confirmation statement made on 19 November 2020 with no updates
|
|
|
06 Dec 2019
|
06 Dec 2019
Confirmation statement made on 19 November 2019 with no updates
|
|
|
07 May 2019
|
07 May 2019
Appointment of Mr Paul Gilligan as a director on 3 May 2019
|
|
|
21 Mar 2019
|
21 Mar 2019
Termination of appointment of Daire Mccaughley as a director on 15 March 2019
|
|
|
29 Nov 2018
|
29 Nov 2018
Confirmation statement made on 19 November 2018 with no updates
|
|
|
23 Nov 2017
|
23 Nov 2017
Confirmation statement made on 19 November 2017 with no updates
|
|
|
15 Feb 2017
|
15 Feb 2017
Compulsory strike-off action has been discontinued
|
|
|
14 Feb 2017
|
14 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
10 Feb 2017
|
10 Feb 2017
Registered office address changed from 26 College Gardens Belfast BT9 6BS Northern Ireland to Suite 77 Victoria Place 20 Wellwood Street Belfast BT12 5FX on 10 February 2017
|
|
|
10 Feb 2017
|
10 Feb 2017
Confirmation statement made on 19 November 2016 with updates
|
|
|
04 Jan 2016
|
04 Jan 2016
Registered office address changed from Big Picture 77 Victoria Place 20 Wellwood Street Belfast BT12 5FX to 26 College Gardens Belfast BT9 6BS on 4 January 2016
|
|
|
27 Nov 2015
|
27 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
|