|
|
07 Jun 2022
|
07 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Mar 2022
|
22 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
14 Mar 2022
|
14 Mar 2022
Application to strike the company off the register
|
|
|
14 Jan 2022
|
14 Jan 2022
Registered office address changed from The Cottage 42 Gortree Road Drumahoe Londonderry BT47 3LL Northern Ireland to 26 Bayswater Derry BT47 6JL on 14 January 2022
|
|
|
03 Jun 2021
|
03 Jun 2021
Confirmation statement made on 12 May 2021 with no updates
|
|
|
25 Sep 2020
|
25 Sep 2020
Registered office address changed from 2 Carlisle Terrace Londonderry BT48 6JX to The Cottage 42 Gortree Road Drumahoe Londonderry BT47 3LL on 25 September 2020
|
|
|
22 Jun 2020
|
22 Jun 2020
Confirmation statement made on 12 May 2020 with no updates
|
|
|
15 May 2019
|
15 May 2019
Confirmation statement made on 12 May 2019 with no updates
|
|
|
14 May 2018
|
14 May 2018
Confirmation statement made on 12 May 2018 with no updates
|
|
|
06 Mar 2018
|
06 Mar 2018
Director's details changed for Mrs Margaret Claire Lee on 5 March 2018
|
|
|
05 Mar 2018
|
05 Mar 2018
Director's details changed for Ms Virginia Helen Lhuarula on 5 March 2018
|
|
|
05 Mar 2018
|
05 Mar 2018
Director's details changed for Mrs Margaret Claire Lee on 5 March 2018
|
|
|
05 Mar 2018
|
05 Mar 2018
Change of details for Mrs Margaret Claire Lee as a person with significant control on 5 March 2018
|
|
|
16 May 2017
|
16 May 2017
Confirmation statement made on 12 May 2017 with updates
|
|
|
16 May 2017
|
16 May 2017
Director's details changed for Mrs Margaret Claire Lee on 16 May 2017
|
|
|
10 May 2017
|
10 May 2017
Appointment of Ms Virginia Helen Lhuarula as a director on 10 May 2017
|
|
|
19 May 2016
|
19 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
|
|
|
15 May 2015
|
15 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
|
|
|
12 May 2014
|
12 May 2014
Incorporation
|