|
|
23 Oct 2018
|
23 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Aug 2018
|
07 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
01 Aug 2018
|
01 Aug 2018
Application to strike the company off the register
|
|
|
15 Nov 2017
|
15 Nov 2017
Confirmation statement made on 30 October 2017 with no updates
|
|
|
07 Nov 2016
|
07 Nov 2016
Confirmation statement made on 30 October 2016 with updates
|
|
|
12 Oct 2016
|
12 Oct 2016
Termination of appointment of Claire Murray as a secretary on 12 September 2016
|
|
|
05 Jan 2016
|
05 Jan 2016
Secretary's details changed for Mrs Claire Murray on 5 January 2016
|
|
|
05 Jan 2016
|
05 Jan 2016
Director's details changed for Mrs Claire Murray on 5 January 2016
|
|
|
05 Jan 2016
|
05 Jan 2016
Registered office address changed from 14 Cutters Lane Belfast BT9 5JG to 10 Danesfort Park Central Belfast BT9 7RE on 5 January 2016
|
|
|
16 Nov 2015
|
16 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
|
|
|
06 Nov 2014
|
06 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
|
|
|
03 Nov 2014
|
03 Nov 2014
Secretary's details changed for Mrs Claire Murray on 30 October 2014
|
|
|
03 Nov 2014
|
03 Nov 2014
Director's details changed for Mrs Claire Murray on 30 October 2014
|
|
|
31 Oct 2014
|
31 Oct 2014
Director's details changed for Mrs Claire Murray on 31 October 2014
|
|
|
27 Oct 2014
|
27 Oct 2014
Registered office address changed from 5 Riverside View Wellington Square Belfast BT7 3LE Northern Ireland to 14 Cutters Lane Belfast BT9 5JG on 27 October 2014
|
|
|
30 Oct 2013
|
30 Oct 2013
Incorporation
|