|
|
05 Jan 2021
|
05 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Oct 2020
|
20 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
13 Oct 2020
|
13 Oct 2020
Application to strike the company off the register
|
|
|
05 Nov 2019
|
05 Nov 2019
Confirmation statement made on 19 October 2019 with updates
|
|
|
01 Nov 2019
|
01 Nov 2019
Termination of appointment of Michael Antonio Keltai as a director on 1 November 2019
|
|
|
01 Nov 2019
|
01 Nov 2019
Termination of appointment of Colin Robert Mitchell as a director on 1 November 2019
|
|
|
01 Nov 2019
|
01 Nov 2019
Termination of appointment of E-Synergy Nominees Ltd as a director on 1 November 2019
|
|
|
09 Nov 2018
|
09 Nov 2018
Director's details changed for Mr Richard Andrew Johnston on 9 November 2018
|
|
|
09 Nov 2018
|
09 Nov 2018
Director's details changed for Mr Richard Andrew Johnston on 9 November 2018
|
|
|
09 Nov 2018
|
09 Nov 2018
Confirmation statement made on 19 October 2018 with updates
|
|
|
30 Oct 2017
|
30 Oct 2017
Confirmation statement made on 19 October 2017 with updates
|
|
|
20 Nov 2016
|
20 Nov 2016
Confirmation statement made on 3 November 2016 with updates
|
|
|
21 Apr 2016
|
21 Apr 2016
Director's details changed for Mr Colin Robert Mitchell on 21 April 2016
|
|
|
29 Nov 2015
|
29 Nov 2015
Registered office address changed from 53 Craigs Road Carrickfergus County Antrim BT38 9RL to 40 Swifts Quay Carrickfergus County Antrim BT38 8BQ on 29 November 2015
|
|
|
29 Nov 2015
|
29 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
|
|
|
30 Nov 2014
|
30 Nov 2014
Annual return made up to 3 November 2014 with full list of shareholders
|
|
|
27 Nov 2013
|
27 Nov 2013
Annual return made up to 3 November 2013 with full list of shareholders
|
|
|
26 Nov 2013
|
26 Nov 2013
Registered office address changed from Innovation Centre Northern Ireland Science Park Titanic Quarter, Queens Road Belfast BT3 9DT Northern Ireland on 26 November 2013
|