|
|
05 Apr 2022
|
05 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
14 May 2021
|
14 May 2021
Voluntary strike-off action has been suspended
|
|
|
04 May 2021
|
04 May 2021
First Gazette notice for voluntary strike-off
|
|
|
22 Apr 2021
|
22 Apr 2021
Application to strike the company off the register
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
12 Oct 2020
|
12 Oct 2020
Confirmation statement made on 28 August 2020 with no updates
|
|
|
01 Oct 2019
|
01 Oct 2019
Confirmation statement made on 28 August 2019 with no updates
|
|
|
19 Dec 2018
|
19 Dec 2018
Director's details changed for Mr Patrick Maccann on 11 December 2018
|
|
|
11 Dec 2018
|
11 Dec 2018
Appointment of Mr Patrick Maccann as a director on 11 December 2018
|
|
|
11 Dec 2018
|
11 Dec 2018
Termination of appointment of Jennie Quinn as a director on 11 December 2018
|
|
|
27 Sep 2018
|
27 Sep 2018
Confirmation statement made on 28 August 2018 with no updates
|
|
|
25 Sep 2017
|
25 Sep 2017
Confirmation statement made on 28 August 2017 with no updates
|
|
|
16 Sep 2016
|
16 Sep 2016
Confirmation statement made on 28 August 2016 with updates
|
|
|
23 May 2016
|
23 May 2016
Termination of appointment of Patrick Mac Cann as a director on 23 May 2016
|
|
|
23 May 2016
|
23 May 2016
Appointment of Ms Jennie Quinn as a director on 23 May 2016
|
|
|
21 Jan 2016
|
21 Jan 2016
Certificate of change of name
|
|
|
23 Sep 2015
|
23 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
|
|
|
16 Jul 2015
|
16 Jul 2015
Director's details changed for Mr Patrick Mac Cann on 16 July 2015
|
|
|
06 Jul 2015
|
06 Jul 2015
Registered office address changed from 11 Mullynaburtlin Road, Eshnascreen Lisnaskea Enniskillen Co Fermanagh BT92 5AR to Litehouse Cross Street Lisnaskea Enniskillen County Fermanagh BT92 0JE on 6 July 2015
|
|
|
26 May 2015
|
26 May 2015
Secretary's details changed for Miss Jennie Quinn on 26 May 2015
|