|
|
01 Mar 2023
|
01 Mar 2023
Final Gazette dissolved following liquidation
|
|
|
01 Dec 2022
|
01 Dec 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
01 Dec 2022
|
01 Dec 2022
Statement of receipts and payments to 30 November 2022
|
|
|
07 Sep 2022
|
07 Sep 2022
Statement of receipts and payments to 23 August 2022
|
|
|
01 Sep 2021
|
01 Sep 2021
Statement of receipts and payments to 23 August 2021
|
|
|
29 Sep 2020
|
29 Sep 2020
Statement of receipts and payments to 23 August 2020
|
|
|
27 Sep 2019
|
27 Sep 2019
Statement of receipts and payments to 23 August 2019
|
|
|
18 Sep 2018
|
18 Sep 2018
Statement of receipts and payments to 23 August 2018
|
|
|
31 Aug 2017
|
31 Aug 2017
Registered office address changed from 25 Scotch Street Armagh Co. Armagh BT61 7BY to 9 Gibson's Lane Newtownards Co Down BT23 4LJ on 31 August 2017
|
|
|
31 Aug 2017
|
31 Aug 2017
Statement of affairs
|
|
|
31 Aug 2017
|
31 Aug 2017
Appointment of a liquidator
|
|
|
31 Aug 2017
|
31 Aug 2017
Resolutions
|
|
|
01 Apr 2017
|
01 Apr 2017
Confirmation statement made on 31 January 2017 with updates
|
|
|
02 Feb 2016
|
02 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
|
|
|
26 Feb 2015
|
26 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
|
|
|
28 Mar 2014
|
28 Mar 2014
Annual return made up to 31 January 2014 with full list of shareholders
|
|
|
22 Feb 2014
|
22 Feb 2014
Compulsory strike-off action has been discontinued
|
|
|
31 Jan 2014
|
31 Jan 2014
First Gazette notice for compulsory strike-off
|
|
|
25 Feb 2013
|
25 Feb 2013
Annual return made up to 31 January 2013 with full list of shareholders
|
|
|
17 May 2012
|
17 May 2012
Appointment of Mr Jason John Ernest Porter as a director
|
|
|
17 May 2012
|
17 May 2012
Termination of appointment of Jill Bennett as a director
|