|
|
13 Feb 2024
|
13 Feb 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Nov 2023
|
28 Nov 2023
First Gazette notice for voluntary strike-off
|
|
|
21 Nov 2023
|
21 Nov 2023
Application to strike the company off the register
|
|
|
12 Apr 2023
|
12 Apr 2023
Confirmation statement made on 12 April 2023 with no updates
|
|
|
25 Apr 2022
|
25 Apr 2022
Confirmation statement made on 23 April 2022 with no updates
|
|
|
23 Apr 2021
|
23 Apr 2021
Confirmation statement made on 23 April 2021 with no updates
|
|
|
27 Apr 2020
|
27 Apr 2020
Confirmation statement made on 24 April 2020 with no updates
|
|
|
24 Apr 2019
|
24 Apr 2019
Confirmation statement made on 24 April 2019 with no updates
|
|
|
30 Jul 2018
|
30 Jul 2018
Registered office address changed from 25 Lenamore Avenue Newtownabbey Antrim BT37 0PF Northern Ireland to 186 Station Road Greenisland Carrickfergus Co Antrim BT38 8UN on 30 July 2018
|
|
|
24 Apr 2018
|
24 Apr 2018
Confirmation statement made on 24 April 2018 with updates
|
|
|
24 Apr 2018
|
24 Apr 2018
Change of details for Mr Peter Stewart as a person with significant control on 21 June 2017
|
|
|
24 Apr 2018
|
24 Apr 2018
Notification of Lynda Stewart as a person with significant control on 21 June 2017
|
|
|
27 Apr 2017
|
27 Apr 2017
Secretary's details changed for Mr Peter Stewart on 27 April 2017
|
|
|
27 Apr 2017
|
27 Apr 2017
Confirmation statement made on 24 April 2017 with updates
|
|
|
27 Apr 2017
|
27 Apr 2017
Director's details changed for Mr Peter Stewart on 27 April 2017
|
|
|
27 Apr 2017
|
27 Apr 2017
Registered office address changed from 41 Circular Road Jordanstown Newtownabbey Co Antrim BT37 0RB to 25 Lenamore Avenue Newtownabbey Antrim BT37 0PF on 27 April 2017
|
|
|
26 Apr 2016
|
26 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
|