|
|
31 Jan 2017
|
31 Jan 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Nov 2016
|
15 Nov 2016
First Gazette notice for voluntary strike-off
|
|
|
07 Nov 2016
|
07 Nov 2016
Application to strike the company off the register
|
|
|
06 Jul 2016
|
06 Jul 2016
Termination of appointment of Anna Margaret Leonard as a secretary on 1 July 2016
|
|
|
06 Jul 2016
|
06 Jul 2016
Appointment of Mr Daniel Martin Leonard as a director on 1 July 2016
|
|
|
06 Jul 2016
|
06 Jul 2016
Termination of appointment of Anna Margaret Leonard as a director on 1 July 2016
|
|
|
30 May 2016
|
30 May 2016
Registered office address changed from 95-97 Main Street Lisnaskea Enniskillen County Fermanagh BT92 0JD to C/O Cavanagh Kelly Accountants 38 Northland Row Dungannon County Tyrone BT71 6AP on 30 May 2016
|
|
|
23 Mar 2016
|
23 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
|
|
|
04 Apr 2015
|
04 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
|
|
|
04 Apr 2015
|
04 Apr 2015
Registered office address changed from 118 Main Street Lisnaskea Enniskillen County Fermanagh BT92 0JD to 95-97 Main Street Lisnaskea Enniskillen County Fermanagh BT92 0JD on 4 April 2015
|
|
|
30 Jan 2015
|
30 Jan 2015
Appointment of Mrs Anna Margaret Leonard as a secretary on 20 January 2015
|
|
|
30 Jan 2015
|
30 Jan 2015
Termination of appointment of Daniel Martin Leonard as a secretary on 20 January 2015
|
|
|
30 Jan 2015
|
30 Jan 2015
Termination of appointment of Daniel Martin Leonard as a director on 20 January 2015
|
|
|
30 Jan 2015
|
30 Jan 2015
Appointment of Mrs Anna Margaret Leonard as a director on 20 January 2015
|
|
|
17 Apr 2014
|
17 Apr 2014
Termination of appointment of Sean Leonard as a director
|
|
|
02 Apr 2014
|
02 Apr 2014
Annual return made up to 22 March 2014 with full list of shareholders
|
|
|
05 Dec 2013
|
05 Dec 2013
Registered office address changed from 95-97 Main Street Lisnaskea Enniskillen County Fermanagh BT92 0JD United Kingdom on 5 December 2013
|
|
|
30 May 2013
|
30 May 2013
Annual return made up to 22 March 2013 with full list of shareholders
|
|
|
15 Feb 2013
|
15 Feb 2013
Registered office address changed from 94 Main Street Lisnaskea Co. Fermanagh BT92 0JD United Kingdom on 15 February 2013
|
|
|
15 Feb 2013
|
15 Feb 2013
Termination of appointment of Ellen Farrelly as a director
|
|
|
22 Mar 2012
|
22 Mar 2012
Incorporation
|