|
|
08 Feb 2022
|
08 Feb 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Nov 2021
|
23 Nov 2021
First Gazette notice for voluntary strike-off
|
|
|
17 Nov 2021
|
17 Nov 2021
Application to strike the company off the register
|
|
|
18 Aug 2021
|
18 Aug 2021
Change of details for Mr. Dualta Moore as a person with significant control on 18 August 2021
|
|
|
18 Aug 2021
|
18 Aug 2021
Director's details changed for Dualta Moore on 18 August 2021
|
|
|
05 Jul 2021
|
05 Jul 2021
Confirmation statement made on 5 July 2021 with no updates
|
|
|
06 Jul 2020
|
06 Jul 2020
Confirmation statement made on 5 July 2020 with no updates
|
|
|
05 Jul 2019
|
05 Jul 2019
Confirmation statement made on 5 July 2019 with no updates
|
|
|
05 Jul 2019
|
05 Jul 2019
Notification of Dualta Moore as a person with significant control on 5 July 2019
|
|
|
05 Jul 2019
|
05 Jul 2019
Cessation of Examtime Limited as a person with significant control on 5 July 2019
|
|
|
17 Jul 2018
|
17 Jul 2018
Confirmation statement made on 5 July 2018 with no updates
|
|
|
05 Jul 2018
|
05 Jul 2018
Registered office address changed from PO Box BT1 4PB 83-85 Victoria Street Victoria Street Belfast BT1 4PB Northern Ireland to 4 Pine Grove Dublin Road Newry Co. Down BT35 8DB on 5 July 2018
|
|
|
18 Jul 2017
|
18 Jul 2017
Confirmation statement made on 5 July 2017 with no updates
|
|
|
29 Jul 2016
|
29 Jul 2016
Confirmation statement made on 5 July 2016 with updates
|
|
|
03 Dec 2015
|
03 Dec 2015
Registered office address changed from C/O First Floor Number 83 - 85 Victoria Street Belfast BT1 3GN to PO Box BT1 4PB 83-85 Victoria Street Victoria Street Belfast BT1 4PB on 3 December 2015
|
|
|
17 Jul 2015
|
17 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
|
|
|
17 Jul 2014
|
17 Jul 2014
Annual return made up to 17 July 2014 with full list of shareholders
|