|
|
18 Feb 2020
|
18 Feb 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Dec 2019
|
03 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
30 Oct 2018
|
30 Oct 2018
Confirmation statement made on 12 September 2018 with no updates
|
|
|
19 Sep 2017
|
19 Sep 2017
Confirmation statement made on 12 September 2017 with no updates
|
|
|
02 Nov 2016
|
02 Nov 2016
Amended total exemption small company accounts made up to 30 September 2014
|
|
|
02 Nov 2016
|
02 Nov 2016
Amended total exemption small company accounts made up to 30 September 2015
|
|
|
20 Sep 2016
|
20 Sep 2016
Confirmation statement made on 12 September 2016 with updates
|
|
|
20 Sep 2016
|
20 Sep 2016
Registered office address changed from Erne House, 3 Blackstick Road Black Stick Road Killyhevlin Industrial Estate Enniskillen County Fermanagh BT74 4EB to Lite House Main Street Lisnaskea Enniskillen BT92 0JE on 20 September 2016
|
|
|
20 Nov 2015
|
20 Nov 2015
Annual return made up to 12 September 2015 with full list of shareholders
|
|
|
26 May 2015
|
26 May 2015
Annual return made up to 12 September 2014 with full list of shareholders
|
|
|
26 May 2015
|
26 May 2015
Administrative restoration application
|
|
|
01 May 2015
|
01 May 2015
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Jan 2015
|
09 Jan 2015
First Gazette notice for compulsory strike-off
|
|
|
30 Jul 2014
|
30 Jul 2014
Registered office address changed from Litehouse Cross Street Lisnaskea Fermanagh BT92 0JE Northern Ireland to Erne House, 3 Blackstick Road Black Stick Road Killyhevlin Industrial Estate Enniskillen County Fermanagh BT74 4EB on 30 July 2014
|
|
|
12 Sep 2013
|
12 Sep 2013
Incorporation
|
|
|
12 Sep 2013
|
12 Sep 2013
Miscellaneous
|