|
|
04 May 2021
|
04 May 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Feb 2021
|
16 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
09 Feb 2021
|
09 Feb 2021
Application to strike the company off the register
|
|
|
23 Jan 2020
|
23 Jan 2020
Confirmation statement made on 10 January 2020 with no updates
|
|
|
31 Jan 2019
|
31 Jan 2019
Confirmation statement made on 10 January 2019 with no updates
|
|
|
24 Jan 2018
|
24 Jan 2018
Confirmation statement made on 10 January 2018 with no updates
|
|
|
24 Jan 2018
|
24 Jan 2018
Change of details for Miss Maaike Annegarn as a person with significant control on 6 April 2016
|
|
|
25 Jan 2017
|
25 Jan 2017
Confirmation statement made on 10 January 2017 with updates
|
|
|
25 Feb 2016
|
25 Feb 2016
Registered office address changed from 246 Ballylesson Road Lisburn County Antrim BT27 5TS Northern Ireland to C/O Cartmill Stewart & Co. House of Vic-Ryn Moira Road Lisburn Co. Antrim BT28 2RF on 25 February 2016
|
|
|
07 Feb 2016
|
07 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
|
|
|
14 Oct 2015
|
14 Oct 2015
Registered office address changed from 39a Magheramayo Road Castlewellan County Down BT31 9AU to 246 Ballylesson Road Lisburn County Antrim BT27 5TS on 14 October 2015
|
|
|
12 Feb 2015
|
12 Feb 2015
Annual return made up to 10 January 2015 with full list of shareholders
|
|
|
02 Jul 2014
|
02 Jul 2014
Registered office address changed from 30 Oak Grove Banbridge County Down BT32 3GT Northern Ireland on 2 July 2014
|
|
|
20 Jan 2014
|
20 Jan 2014
Termination of appointment of Gilbrooke Consultancy Limited as a secretary
|
|
|
10 Jan 2014
|
10 Jan 2014
Incorporation
|