|
|
23 May 2017
|
23 May 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Mar 2017
|
07 Mar 2017
First Gazette notice for voluntary strike-off
|
|
|
28 Feb 2017
|
28 Feb 2017
Application to strike the company off the register
|
|
|
22 Feb 2017
|
22 Feb 2017
Registered office address changed from Farset Labs C/O Iwantthatspace 1C Weavers Court Linfield Industrial Estate, Linfield Road Belfast BT12 5GH Northern Ireland to 1C Weavers Court Linfield Industrial Estate, Linfield Road Belfast BT12 5GH on 22 February 2017
|
|
|
01 Feb 2017
|
01 Feb 2017
Registered office address changed from 222 Ormeau Road Belfast BT7 2FY to Farset Labs C/O Iwantthatspace 1C Weavers Court Linfield Industrial Estate, Linfield Road Belfast BT12 5GH on 1 February 2017
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
|
|
|
13 Aug 2015
|
13 Aug 2015
Certificate of change of name
|
|
|
29 Apr 2015
|
29 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
|
|
|
08 Apr 2015
|
08 Apr 2015
Director's details changed for Mr Jonathan Jonathan Knight on 8 April 2015
|
|
|
08 Apr 2015
|
08 Apr 2015
Registered office address changed from 10 Ballantine Gardens Lisburn County Antrim BT27 5FB Northern Ireland to 222 Ormeau Road Belfast BT7 2FY on 8 April 2015
|
|
|
26 Feb 2015
|
26 Feb 2015
Registered office address changed from 222 Ormeau Road Belfast BT7 2FY Northern Ireland to 10 Ballantine Gardens Lisburn County Antrim BT27 5FB on 26 February 2015
|
|
|
06 Oct 2014
|
06 Oct 2014
Registered office address changed from 10 Ballantine Gardens Lisburn County Antrim BT27 5FB Northern Ireland to 222 Ormeau Road Belfast BT7 2FY on 6 October 2014
|
|
|
08 Apr 2014
|
08 Apr 2014
Incorporation
|