|
|
20 Feb 2018
|
20 Feb 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Dec 2017
|
05 Dec 2017
First Gazette notice for voluntary strike-off
|
|
|
23 Nov 2017
|
23 Nov 2017
Application to strike the company off the register
|
|
|
19 Oct 2017
|
19 Oct 2017
Registered office address changed from 100 University Street Belfast Antrim BT7 1HE to 216 - 218 Holywood Road Belfast BT4 1PD on 19 October 2017
|
|
|
05 Apr 2017
|
05 Apr 2017
Confirmation statement made on 22 March 2017 with updates
|
|
|
12 May 2016
|
12 May 2016
Correction of a Director's date of birth incorrectly stated on incorporation / charlene mary hegarty
|
|
|
25 Mar 2016
|
25 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
|
|
|
06 Jan 2016
|
06 Jan 2016
Director's details changed for Charlene Mary Hegarty on 4 January 2016
|
|
|
21 May 2015
|
21 May 2015
Annual return made up to 22 March 2015 with full list of shareholders
|
|
|
16 Jan 2015
|
16 Jan 2015
Registered office address changed from 43 Clarendon Street Derry BT48 7ER to 100 University Street Belfast Antrim BT7 1HE on 16 January 2015
|
|
|
16 Apr 2014
|
16 Apr 2014
Annual return made up to 22 March 2014 with full list of shareholders
|
|
|
16 Apr 2013
|
16 Apr 2013
Annual return made up to 22 March 2013 with full list of shareholders
|
|
|
15 May 2012
|
15 May 2012
Annual return made up to 22 March 2012 with full list of shareholders
|
|
|
15 May 2012
|
15 May 2012
Registered office address changed from 12 a&B North Edward Street Londonderry BT48 7EW Northern Ireland on 15 May 2012
|
|
|
22 Mar 2011
|
22 Mar 2011
Incorporation
|