|
|
28 Feb 2018
|
28 Feb 2018
Final Gazette dissolved following liquidation
|
|
|
30 Nov 2017
|
30 Nov 2017
Return of final meeting in a Members' voluntary winding up
|
|
|
07 Nov 2017
|
07 Nov 2017
Registered office address changed from 26-28 Bishop Street Derry Londonderry BT48 6PP to 2 Marlborough Terrace Derry Londonderry BT48 9AT on 7 November 2017
|
|
|
03 Apr 2017
|
03 Apr 2017
Registered office address changed from 12 Longfield Road Eglinton Derry BT47 3PY to 26-28 Bishop Street Derry Londonderry BT48 6PP on 3 April 2017
|
|
|
03 Apr 2017
|
03 Apr 2017
Declaration of solvency
|
|
|
03 Apr 2017
|
03 Apr 2017
Appointment of a liquidator
|
|
|
23 Mar 2017
|
23 Mar 2017
Resolutions
|
|
|
14 Feb 2017
|
14 Feb 2017
Confirmation statement made on 7 February 2017 with updates
|
|
|
02 Mar 2016
|
02 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
|
|
|
28 Apr 2015
|
28 Apr 2015
Annual return made up to 7 February 2015 with full list of shareholders
|
|
|
28 Apr 2015
|
28 Apr 2015
Termination of appointment of Donald Macfarlane as a director on 2 October 2014
|
|
|
27 Apr 2015
|
27 Apr 2015
Termination of appointment of Donald Macfarlane as a director on 2 October 2014
|
|
|
07 Mar 2015
|
07 Mar 2015
Compulsory strike-off action has been discontinued
|
|
|
06 Feb 2015
|
06 Feb 2015
First Gazette notice for compulsory strike-off
|
|
|
10 Mar 2014
|
10 Mar 2014
Appointment of Mrs Mary Macfarlane as a director
|
|
|
03 Mar 2014
|
03 Mar 2014
Annual return made up to 7 February 2014 with full list of shareholders
|
|
|
07 Feb 2013
|
07 Feb 2013
Incorporation
|