|
|
30 Jul 2019
|
30 Jul 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
14 May 2019
|
14 May 2019
First Gazette notice for compulsory strike-off
|
|
|
29 Oct 2018
|
29 Oct 2018
Registered office address changed from 87 Duncreggan Road Londonderry BT48 0AA Northern Ireland to 19 Station Street Belfast BT3 9DB on 29 October 2018
|
|
|
24 Mar 2018
|
24 Mar 2018
Confirmation statement made on 21 February 2018 with no updates
|
|
|
19 Jul 2017
|
19 Jul 2017
Registered office address changed from 83 Glenvale Park Glenvale Park Londonderry BT48 0GB Northern Ireland to 87 Duncreggan Road Londonderry BT48 0AA on 19 July 2017
|
|
|
07 Mar 2017
|
07 Mar 2017
Confirmation statement made on 21 February 2017 with updates
|
|
|
20 Mar 2016
|
20 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
|
|
|
16 Nov 2015
|
16 Nov 2015
Registered office address changed from 5 Hunters Crescent Omagh County Tyrone BT78 5EH to 83 Glenvale Park Glenvale Park Londonderry BT48 0GB on 16 November 2015
|
|
|
20 Oct 2015
|
20 Oct 2015
Termination of appointment of Adam William Robert Robinson as a director on 13 October 2015
|
|
|
20 Oct 2015
|
20 Oct 2015
Termination of appointment of Colm James Mcnabola as a director on 13 October 2015
|
|
|
22 Mar 2015
|
22 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
|
|
|
09 Mar 2014
|
09 Mar 2014
Annual return made up to 21 February 2014 with full list of shareholders
|
|
|
09 Mar 2014
|
09 Mar 2014
Registered office address changed from Unit 7 Causeway Enterprise Agency Loughanhill Industrial Estate Gateside Road Coleraine County Londonderry BT52 2NR Northern Ireland on 9 March 2014
|
|
|
24 Apr 2013
|
24 Apr 2013
Registered office address changed from 1 Main Street Clough Ballymena County Antrim BT44 9RJ Northern Ireland on 24 April 2013
|
|
|
21 Feb 2013
|
21 Feb 2013
Incorporation
|