|
|
18 Jun 2019
|
18 Jun 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Mar 2019
|
09 Mar 2019
Compulsory strike-off action has been suspended
|
|
|
05 Feb 2019
|
05 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
17 Oct 2018
|
17 Oct 2018
Confirmation statement made on 10 August 2018 with no updates
|
|
|
17 Oct 2018
|
17 Oct 2018
Registered office address changed from 16 Princetown Park Bangor BT20 3TX Northern Ireland to 8B Rockland Crescent Newtownards Down BT23 8SF on 17 October 2018
|
|
|
29 Aug 2018
|
29 Aug 2018
Previous accounting period shortened from 30 November 2017 to 29 November 2017
|
|
|
15 May 2018
|
15 May 2018
Registered office address changed from 3 Victoria Road Holywood Co Down BT18 9BA to 16 Princetown Park Bangor BT20 3TX on 15 May 2018
|
|
|
11 Sep 2017
|
11 Sep 2017
Confirmation statement made on 10 August 2017 with no updates
|
|
|
03 Dec 2016
|
03 Dec 2016
Compulsory strike-off action has been discontinued
|
|
|
01 Nov 2016
|
01 Nov 2016
First Gazette notice for compulsory strike-off
|
|
|
10 Aug 2016
|
10 Aug 2016
Confirmation statement made on 10 August 2016 with updates
|
|
|
06 Feb 2016
|
06 Feb 2016
Compulsory strike-off action has been discontinued
|
|
|
04 Feb 2016
|
04 Feb 2016
Annual return made up to 1 November 2015 with full list of shareholders
|
|
|
26 Jan 2016
|
26 Jan 2016
First Gazette notice for compulsory strike-off
|
|
|
14 Mar 2015
|
14 Mar 2015
Compulsory strike-off action has been discontinued
|
|
|
12 Mar 2015
|
12 Mar 2015
Annual return made up to 1 November 2014 with full list of shareholders
|
|
|
27 Feb 2015
|
27 Feb 2015
First Gazette notice for compulsory strike-off
|
|
|
19 May 2014
|
19 May 2014
Registered office address changed from 10 Abbeydale Park Newtownards County Down BT23 8RE Northern Ireland on 19 May 2014
|
|
|
21 Jan 2014
|
21 Jan 2014
Certificate of change of name
|
|
|
14 Jan 2014
|
14 Jan 2014
Change of name notice
|
|
|
01 Nov 2013
|
01 Nov 2013
Incorporation
|