|
|
12 Dec 2023
|
12 Dec 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Oct 2023
|
12 Oct 2023
Compulsory strike-off action has been suspended
|
|
|
12 Sep 2023
|
12 Sep 2023
First Gazette notice for compulsory strike-off
|
|
|
06 Jul 2022
|
06 Jul 2022
Confirmation statement made on 24 June 2022 with no updates
|
|
|
09 Jul 2021
|
09 Jul 2021
Confirmation statement made on 24 June 2021 with no updates
|
|
|
21 Jun 2021
|
21 Jun 2021
Registration of charge NI6190370001, created on 16 June 2021
|
|
|
27 Feb 2021
|
27 Feb 2021
Current accounting period shortened from 30 June 2021 to 31 March 2021
|
|
|
26 Feb 2021
|
26 Feb 2021
Notification of Advanced Ventilation Solutions Ltd as a person with significant control on 15 January 2021
|
|
|
18 Feb 2021
|
18 Feb 2021
Cessation of Nigel Kirk as a person with significant control on 15 January 2021
|
|
|
15 Jan 2021
|
15 Jan 2021
Termination of appointment of Nigel Kirk as a director on 15 January 2021
|
|
|
15 Jan 2021
|
15 Jan 2021
Appointment of Mr. Raymond Grey Murphy as a director on 15 January 2021
|
|
|
15 Jan 2021
|
15 Jan 2021
Appointment of Mr. Maurice Andrew Grant as a director on 15 January 2021
|
|
|
25 Jun 2020
|
25 Jun 2020
Confirmation statement made on 24 June 2020 with no updates
|
|
|
25 Jun 2019
|
25 Jun 2019
Confirmation statement made on 24 June 2019 with no updates
|
|
|
27 Jun 2018
|
27 Jun 2018
Confirmation statement made on 24 June 2018 with no updates
|
|
|
28 Jul 2017
|
28 Jul 2017
Notification of Nigel Kirk as a person with significant control on 1 January 2017
|
|
|
07 Jul 2017
|
07 Jul 2017
Confirmation statement made on 24 June 2017 with updates
|
|
|
29 Jun 2016
|
29 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
|