|
|
23 Jan 2024
|
23 Jan 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jul 2023
|
11 Jul 2023
Voluntary strike-off action has been suspended
|
|
|
13 Jun 2023
|
13 Jun 2023
First Gazette notice for voluntary strike-off
|
|
|
07 Jun 2023
|
07 Jun 2023
Application to strike the company off the register
|
|
|
26 Aug 2022
|
26 Aug 2022
Confirmation statement made on 26 August 2022 with no updates
|
|
|
07 Sep 2021
|
07 Sep 2021
Confirmation statement made on 7 September 2021 with updates
|
|
|
07 Sep 2021
|
07 Sep 2021
Registered office address changed from C/O Springmount Financial 29 Springmount Road Ballygowan Co. Down BT23 6NF to 81B Glen Road Andersonstown Belfast BT11 8BD on 7 September 2021
|
|
|
19 Feb 2021
|
19 Feb 2021
Confirmation statement made on 11 February 2021 with no updates
|
|
|
12 Feb 2020
|
12 Feb 2020
Confirmation statement made on 11 February 2020 with no updates
|
|
|
12 Jun 2019
|
12 Jun 2019
Cessation of Sandra Gordon as a person with significant control on 1 June 2019
|
|
|
12 Jun 2019
|
12 Jun 2019
Termination of appointment of Sandra Gordon as a director on 1 June 2019
|
|
|
12 Jun 2019
|
12 Jun 2019
Notification of Patrick Hanna as a person with significant control on 1 June 2019
|
|
|
12 Jun 2019
|
12 Jun 2019
Appointment of Mr Patrick Hanna as a director on 1 June 2019
|
|
|
12 Feb 2019
|
12 Feb 2019
Confirmation statement made on 11 February 2019 with no updates
|
|
|
14 Feb 2018
|
14 Feb 2018
Confirmation statement made on 11 February 2018 with no updates
|
|
|
13 Feb 2017
|
13 Feb 2017
Confirmation statement made on 11 February 2017 with updates
|
|
|
12 Feb 2016
|
12 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
|
|
|
11 Feb 2016
|
11 Feb 2016
Appointment of Mrs Sandra Gordon as a director on 1 January 2016
|
|
|
11 Feb 2016
|
11 Feb 2016
Termination of appointment of Patrick Joseph Hanna as a director on 31 December 2015
|