|
|
11 Mar 2025
|
11 Mar 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Dec 2024
|
24 Dec 2024
First Gazette notice for voluntary strike-off
|
|
|
16 Dec 2024
|
16 Dec 2024
Application to strike the company off the register
|
|
|
11 Jan 2024
|
11 Jan 2024
Confirmation statement made on 3 January 2024 with no updates
|
|
|
23 Aug 2023
|
23 Aug 2023
Change of details for Mrs Emmanuelle Woods as a person with significant control on 3 May 2023
|
|
|
03 Jul 2023
|
03 Jul 2023
Registered office address changed from The Ewart 3 Bedford Square Belfast BT2 7EP Northern Ireland to C/O Tughans Llp, the Ewart 3 Bedford Square Belfast BT2 7EP on 3 July 2023
|
|
|
03 May 2023
|
03 May 2023
Registered office address changed from C/O Tughans Marlborough House 30 Victoria Street Belfast BT1 3GG to The Ewart 3 Bedford Square Belfast BT2 7EP on 3 May 2023
|
|
|
03 Jan 2023
|
03 Jan 2023
Confirmation statement made on 3 January 2023 with no updates
|
|
|
10 Jan 2022
|
10 Jan 2022
Confirmation statement made on 3 January 2022 with no updates
|
|
|
13 Jan 2021
|
13 Jan 2021
Confirmation statement made on 3 January 2021 with no updates
|
|
|
08 Jan 2020
|
08 Jan 2020
Confirmation statement made on 3 January 2020 with no updates
|
|
|
21 Feb 2019
|
21 Feb 2019
Confirmation statement made on 3 January 2019 with no updates
|
|
|
03 Jan 2018
|
03 Jan 2018
Confirmation statement made on 3 January 2018 with no updates
|
|
|
16 May 2017
|
16 May 2017
Resolutions
|
|
|
16 Jan 2017
|
16 Jan 2017
Confirmation statement made on 3 January 2017 with updates
|
|
|
06 Jan 2016
|
06 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
|