|
|
08 Feb 2022
|
08 Feb 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Dec 2021
|
18 Dec 2021
Confirmation statement made on 18 December 2021 with no updates
|
|
|
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
Director's details changed for Dualta Moore on 18 August 2021
|
|
|
18 Aug 2021
|
18 Aug 2021
Change of details for Mr Dualta Moore as a person with significant control on 18 August 2021
|
|
|
18 Dec 2020
|
18 Dec 2020
Confirmation statement made on 18 December 2020 with no updates
|
|
|
02 Jan 2020
|
02 Jan 2020
Confirmation statement made on 31 December 2019 with no updates
|
|
|
07 Jan 2019
|
07 Jan 2019
Confirmation statement made on 31 December 2018 with no updates
|
|
|
05 Jul 2018
|
05 Jul 2018
Registered office address changed from 83 - 85 Victoria Street Belfast BT1 4PB to 4 Pine Grove Dublin Road Newry Co. Down BT35 8DB on 5 July 2018
|
|
|
06 Mar 2018
|
06 Mar 2018
Confirmation statement made on 31 December 2017 with no updates
|
|
|
26 Jan 2017
|
26 Jan 2017
Confirmation statement made on 31 December 2016 with updates
|
|
|
13 Jan 2016
|
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
|
|
|
13 Jan 2016
|
13 Jan 2016
Director's details changed for Dualta Moore on 1 June 2015
|
|
|
22 Jan 2015
|
22 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
|
|
|
13 Jan 2014
|
13 Jan 2014
Annual return made up to 31 December 2013 with full list of shareholders
|
|
|
13 Jan 2014
|
13 Jan 2014
Registered office address changed from C/O Examtime Limited First Floor 83 - 85 Victoria Street Belfast BT1 3GN Northern Ireland on 13 January 2014
|