|
|
24 Mar 2020
|
24 Mar 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Aug 2017
|
12 Aug 2017
Compulsory strike-off action has been suspended
|
|
|
04 Jul 2017
|
04 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
23 Jun 2016
|
23 Jun 2016
Resolutions
|
|
|
29 Feb 2016
|
29 Feb 2016
Annual return made up to 29 February 2016 with full list of shareholders
|
|
|
29 Feb 2016
|
29 Feb 2016
Director's details changed for Mr Michael Stewart Corey on 1 February 2016
|
|
|
03 Feb 2016
|
03 Feb 2016
Registered office address changed from C/O Top Floor 92 High Street Belfast BT1 2BG to C/O Dnt Chartered Accountants Ormeau House 91 - 97 Ormeau Road Belfast BT7 1SH on 3 February 2016
|
|
|
02 Mar 2015
|
02 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
|
|
|
29 Apr 2014
|
29 Apr 2014
Annual return made up to 28 February 2014 with full list of shareholders
|
|
|
29 Apr 2014
|
29 Apr 2014
Registered office address changed from Rathgar House 509-511 Lisburn Road Belfast Antrim BT9 7EZ Northern Ireland on 29 April 2014
|
|
|
28 Feb 2013
|
28 Feb 2013
Annual return made up to 28 February 2013 with full list of shareholders
|
|
|
28 Feb 2013
|
28 Feb 2013
Termination of appointment of Matthew Brown as a director
|
|
|
03 Jan 2013
|
03 Jan 2013
Annual return made up to 11 November 2012 with full list of shareholders
|
|
|
18 Dec 2012
|
18 Dec 2012
Certificate of change of name
|
|
|
18 Dec 2012
|
18 Dec 2012
Change of name notice
|
|
|
22 Oct 2012
|
22 Oct 2012
Particulars of a mortgage or charge / charge no: 1
|
|
|
08 Feb 2012
|
08 Feb 2012
Annual return made up to 11 November 2011 with full list of shareholders
|
|
|
12 Nov 2011
|
12 Nov 2011
Compulsory strike-off action has been discontinued
|
|
|
11 Nov 2011
|
11 Nov 2011
First Gazette notice for compulsory strike-off
|
|
|
20 Dec 2010
|
20 Dec 2010
Current accounting period extended from 30 November 2010 to 30 April 2011
|