|
|
15 Dec 2020
|
15 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Sep 2020
|
29 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
23 Sep 2020
|
23 Sep 2020
Application to strike the company off the register
|
|
|
01 Jul 2020
|
01 Jul 2020
Confirmation statement made on 13 April 2020 with no updates
|
|
|
28 May 2019
|
28 May 2019
Confirmation statement made on 13 April 2019 with no updates
|
|
|
08 Jun 2018
|
08 Jun 2018
Confirmation statement made on 13 April 2018 with no updates
|
|
|
10 May 2017
|
10 May 2017
Confirmation statement made on 13 April 2017 with updates
|
|
|
30 May 2016
|
30 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
|
|
|
08 Jun 2015
|
08 Jun 2015
Annual return made up to 13 April 2015 with full list of shareholders
|
|
|
06 Jun 2014
|
06 Jun 2014
Annual return made up to 13 April 2014 with full list of shareholders
|
|
|
06 Jun 2013
|
06 Jun 2013
Previous accounting period shortened from 30 April 2013 to 31 December 2012
|
|
|
17 May 2013
|
17 May 2013
Annual return made up to 13 April 2013 with full list of shareholders
|
|
|
25 May 2012
|
25 May 2012
Appointment of Ms Kiera Louise Mulholland as a director
|
|
|
25 May 2012
|
25 May 2012
Registered office address changed from C/O Dnt Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast County Antrim BT7 1SH Northern Ireland on 25 May 2012
|
|
|
25 May 2012
|
25 May 2012
Appointment of Mr Mark Francis Mulholland as a director
|
|
|
25 May 2012
|
25 May 2012
Termination of appointment of Chris Adams as a director
|
|
|
17 May 2012
|
17 May 2012
Certificate of change of name
|
|
|
13 Apr 2012
|
13 Apr 2012
Incorporation
|