|
|
03 Dec 2018
|
03 Dec 2018
Final Gazette dissolved following liquidation
|
|
|
03 Sep 2018
|
03 Sep 2018
Statement of receipts and payments to 21 August 2018
|
|
|
03 Sep 2018
|
03 Sep 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
23 Jul 2018
|
23 Jul 2018
Statement of receipts and payments to 6 July 2018
|
|
|
25 Jul 2017
|
25 Jul 2017
Appointment of a liquidator
|
|
|
17 Jul 2017
|
17 Jul 2017
Registered office address changed from Unit C2 Rainey Street Magherafelt County Londonderry BT45 5AJ Northern Ireland to 9 Gibson's Lane Newtownards Co Down BT23 4LJ on 17 July 2017
|
|
|
17 Jul 2017
|
17 Jul 2017
Statement of affairs
|
|
|
17 Jul 2017
|
17 Jul 2017
Resolutions
|
|
|
16 Jun 2017
|
16 Jun 2017
Satisfaction of charge 2 in full
|
|
|
16 Jun 2017
|
16 Jun 2017
Satisfaction of charge 1 in full
|
|
|
18 Oct 2016
|
18 Oct 2016
Appointment of Mr Jonathan Peter Callan as a secretary on 10 October 2016
|
|
|
18 Oct 2016
|
18 Oct 2016
Termination of appointment of Ciara Callan as a secretary on 10 October 2016
|
|
|
14 Jul 2016
|
14 Jul 2016
Annual return made up to 21 April 2016 with full list of shareholders
|
|
|
12 Aug 2015
|
12 Aug 2015
Appointment of Mrs Ciara Callan as a secretary on 1 August 2015
|
|
|
11 Aug 2015
|
11 Aug 2015
Annual return made up to 21 April 2015 with full list of shareholders
|
|
|
24 Jul 2015
|
24 Jul 2015
Statement of capital following an allotment of shares on 31 March 2015
|
|
|
12 May 2015
|
12 May 2015
Previous accounting period shortened from 30 September 2015 to 31 March 2015
|
|
|
29 Sep 2014
|
29 Sep 2014
Registration of charge NI6071960004, created on 26 September 2014
|
|
|
27 Jun 2014
|
27 Jun 2014
Annual return made up to 21 April 2014 with full list of shareholders
|
|
|
14 Jan 2014
|
14 Jan 2014
Registered office address changed from 45 Blacksessiagh Road Omagh Tyrone BT78 1SU on 14 January 2014
|
|
|
29 Oct 2013
|
29 Oct 2013
Registration of charge 6071960003
|