|
|
14 Jun 2024
|
14 Jun 2024
Final Gazette dissolved following liquidation
|
|
|
14 Mar 2024
|
14 Mar 2024
Statement of receipts and payments to 27 February 2024
|
|
|
14 Mar 2024
|
14 Mar 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
29 Dec 2023
|
29 Dec 2023
Statement of receipts and payments to 28 November 2023
|
|
|
06 Oct 2023
|
06 Oct 2023
Registered office address changed from 5th Floor Causeway Tower 9 James Street South Belfast BT2 8DN to 27 College Gardens Belfast Antrim BT9 6BS on 6 October 2023
|
|
|
15 Dec 2022
|
15 Dec 2022
Statement of affairs
|
|
|
09 Dec 2022
|
09 Dec 2022
Resolutions
|
|
|
09 Dec 2022
|
09 Dec 2022
Appointment of a liquidator
|
|
|
09 Dec 2022
|
09 Dec 2022
Registered office address changed from 61 Ahoghill Road Randalstown Antrim BT41 3DG Northern Ireland to 5th Floor Causeway Tower 9 James Street South Belfast BT2 8DN on 9 December 2022
|
|
|
17 May 2022
|
17 May 2022
Confirmation statement made on 17 May 2022 with no updates
|
|
|
25 May 2021
|
25 May 2021
Confirmation statement made on 17 May 2021 with no updates
|
|
|
19 May 2020
|
19 May 2020
Confirmation statement made on 17 May 2020 with no updates
|
|
|
21 May 2019
|
21 May 2019
Confirmation statement made on 17 May 2019 with no updates
|
|
|
05 Jun 2018
|
05 Jun 2018
Confirmation statement made on 17 May 2018 with no updates
|
|
|
25 Jan 2018
|
25 Jan 2018
Resolutions
|
|
|
12 Dec 2017
|
12 Dec 2017
Registered office address changed from Unit 2 Arches Mews 9 John Street Randalstown Antrim Antrim BT41 3AD to 61 Ahoghill Road Randalstown Antrim BT41 3DG on 12 December 2017
|
|
|
18 May 2017
|
18 May 2017
Confirmation statement made on 17 May 2017 with updates
|
|
|
14 Jun 2016
|
14 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
|