|
|
15 May 2018
|
15 May 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Feb 2018
|
27 Feb 2018
First Gazette notice for voluntary strike-off
|
|
|
19 Feb 2018
|
19 Feb 2018
Appointment of Mr Paul Michael Martin as a director on 1 January 2018
|
|
|
15 Feb 2018
|
15 Feb 2018
Application to strike the company off the register
|
|
|
03 Jan 2018
|
03 Jan 2018
Confirmation statement made on 20 December 2017 with no updates
|
|
|
04 Jan 2017
|
04 Jan 2017
Confirmation statement made on 20 December 2016 with updates
|
|
|
04 Jan 2017
|
04 Jan 2017
Registered office address changed from 20 Keans Hill Road Campsie Londonderry BT47 3YT Northern Ireland to 52 Talbot Park Londonderry BT48 7TA on 4 January 2017
|
|
|
22 Jan 2016
|
22 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
|
|
|
29 Dec 2015
|
29 Dec 2015
Termination of appointment of Gary Michael Martin as a director on 30 October 2015
|
|
|
27 Jan 2015
|
27 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
|
|
|
06 Feb 2014
|
06 Feb 2014
Annual return made up to 20 December 2013 with full list of shareholders
|
|
|
04 Feb 2014
|
04 Feb 2014
Secretary's details changed for Mr Paul Michael Martin on 1 November 2013
|
|
|
04 Feb 2014
|
04 Feb 2014
Registered office address changed from 52 Talbot Park Londonderry BT48 7TA United Kingdom on 4 February 2014
|
|
|
04 Feb 2014
|
04 Feb 2014
Director's details changed for Mr Sean Joseph Mcnicholl on 1 November 2013
|
|
|
04 Feb 2014
|
04 Feb 2014
Director's details changed for Mr Sean Joseph Mcnicholl on 1 November 2013
|
|
|
04 Feb 2014
|
04 Feb 2014
Director's details changed for Mr Gary Michael Martin on 1 November 2013
|
|
|
04 Feb 2014
|
04 Feb 2014
Director's details changed for Mr Paul Gavin Martin on 1 November 2013
|
|
|
06 Feb 2013
|
06 Feb 2013
Annual return made up to 20 December 2012 with full list of shareholders
|
|
|
20 Dec 2011
|
20 Dec 2011
Incorporation
|