|
|
30 Aug 2022
|
30 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Jun 2022
|
14 Jun 2022
First Gazette notice for voluntary strike-off
|
|
|
07 Jun 2022
|
07 Jun 2022
Application to strike the company off the register
|
|
|
05 Jan 2022
|
05 Jan 2022
Confirmation statement made on 5 January 2022 with no updates
|
|
|
28 Jun 2021
|
28 Jun 2021
Registered office address changed from C/O Arthur Cox Victoria House Gloucester Street Belfast BT1 4LS to Annon House 261-263 Ormeau Road Belfast BT7 3GG on 28 June 2021
|
|
|
08 Feb 2021
|
08 Feb 2021
Confirmation statement made on 5 January 2021 with no updates
|
|
|
26 Oct 2020
|
26 Oct 2020
Termination of appointment of Ian Robert Todd as a secretary on 23 October 2020
|
|
|
26 Oct 2020
|
26 Oct 2020
Appointment of Mrs Sarah-Jayne Hunniford as a secretary on 23 October 2020
|
|
|
06 Jan 2020
|
06 Jan 2020
Confirmation statement made on 5 January 2020 with no updates
|
|
|
24 Mar 2019
|
24 Mar 2019
Appointment of Mr Ian Robert Todd as a secretary on 22 March 2019
|
|
|
16 Jan 2019
|
16 Jan 2019
Confirmation statement made on 5 January 2019 with no updates
|
|
|
10 Aug 2018
|
10 Aug 2018
Termination of appointment of Cathal Ciaran Geoghegan as a director on 10 August 2018
|
|
|
11 Jan 2018
|
11 Jan 2018
Confirmation statement made on 5 January 2018 with no updates
|
|
|
05 Jan 2017
|
05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
|
|
|
03 Jan 2017
|
03 Jan 2017
Confirmation statement made on 17 December 2016 with updates
|
|
|
02 Nov 2016
|
02 Nov 2016
Register inspection address has been changed to 261-263 Ormeau Road Belfast BT7 3GG
|
|
|
13 Jan 2016
|
13 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
|
|
|
22 Jun 2015
|
22 Jun 2015
Previous accounting period shortened from 30 September 2014 to 29 September 2014
|