|
|
21 Dec 2021
|
21 Dec 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Oct 2021
|
05 Oct 2021
First Gazette notice for voluntary strike-off
|
|
|
27 Sep 2021
|
27 Sep 2021
Application to strike the company off the register
|
|
|
21 Jun 2021
|
21 Jun 2021
Confirmation statement made on 29 April 2021 with no updates
|
|
|
06 May 2020
|
06 May 2020
Confirmation statement made on 29 April 2020 with no updates
|
|
|
30 Apr 2019
|
30 Apr 2019
Confirmation statement made on 29 April 2019 with updates
|
|
|
20 Apr 2019
|
20 Apr 2019
Confirmation statement made on 19 July 2018 with no updates
|
|
|
23 Apr 2018
|
23 Apr 2018
Confirmation statement made on 17 April 2018 with no updates
|
|
|
27 Apr 2017
|
27 Apr 2017
Confirmation statement made on 17 April 2017 with updates
|
|
|
26 Apr 2017
|
26 Apr 2017
Director's details changed for Ms Eloise Allen on 17 April 2017
|
|
|
06 May 2016
|
06 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
|
|
|
26 Apr 2016
|
26 Apr 2016
Director's details changed for Mrs Eloise Baird on 26 April 2016
|
|
|
15 Apr 2016
|
15 Apr 2016
Termination of appointment of Jeremy Baird as a director on 15 April 2016
|
|
|
11 Jan 2016
|
11 Jan 2016
Current accounting period shortened from 30 April 2015 to 31 October 2014
|
|
|
05 May 2015
|
05 May 2015
Annual return made up to 17 April 2015 with full list of shareholders
|
|
|
05 May 2015
|
05 May 2015
Registered office address changed from 48-49 Main Street Caledon Co. Tyrone BT68 4TZ Northern Ireland to 6 Dobbin Street Armagh BT61 7QQ on 5 May 2015
|
|
|
17 Apr 2014
|
17 Apr 2014
Incorporation
|