|
|
07 Mar 2023
|
07 Mar 2023
Final Gazette dissolved following liquidation
|
|
|
09 Dec 2022
|
09 Dec 2022
Statement of receipts and payments to 29 November 2022
|
|
|
07 Dec 2022
|
07 Dec 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
05 Dec 2022
|
05 Dec 2022
Statement of receipts and payments to 29 November 2022
|
|
|
05 Dec 2022
|
05 Dec 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
22 Mar 2022
|
22 Mar 2022
Statement of receipts and payments to 1 March 2022
|
|
|
16 Mar 2021
|
16 Mar 2021
Statement of receipts and payments to 1 March 2021
|
|
|
27 Mar 2020
|
27 Mar 2020
Statement of receipts and payments to 1 March 2020
|
|
|
28 Mar 2019
|
28 Mar 2019
Statement of receipts and payments to 1 March 2019
|
|
|
16 Mar 2018
|
16 Mar 2018
Registered office address changed from Unit 18 Rathmore Business Park Derry Co. Derry BT48 0LZ to Pjg Recovery 9 Gibsons Lane Newtownards BT23 4LJ on 16 March 2018
|
|
|
15 Mar 2018
|
15 Mar 2018
Statement of affairs
|
|
|
15 Mar 2018
|
15 Mar 2018
Appointment of a liquidator
|
|
|
15 Mar 2018
|
15 Mar 2018
Resolutions
|
|
|
28 Feb 2017
|
28 Feb 2017
Confirmation statement made on 18 February 2017 with updates
|
|
|
16 Mar 2016
|
16 Mar 2016
Registration of charge NI6168670001, created on 16 March 2016
|
|
|
02 Mar 2016
|
02 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
|
|
|
25 Feb 2015
|
25 Feb 2015
Annual return made up to 18 February 2015 with full list of shareholders
|
|
|
27 Nov 2014
|
27 Nov 2014
Second filing of AR01 previously delivered to Companies House made up to 18 February 2014
|
|
|
25 Feb 2014
|
25 Feb 2014
Annual return made up to 18 February 2014 with full list of shareholders
|
|
|
18 Feb 2013
|
18 Feb 2013
Incorporation
|