|
|
11 Jun 2019
|
11 Jun 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Mar 2019
|
26 Mar 2019
First Gazette notice for voluntary strike-off
|
|
|
15 Mar 2019
|
15 Mar 2019
Application to strike the company off the register
|
|
|
07 Sep 2018
|
07 Sep 2018
Registered office address changed from C/O Martin Malseed 11 Apt 11 Glenlyon Manor 116-118 Church Road Holywood County Down BT18 9BX to 18 Demesne Gate Demesne Road Holywood Down BT18 9FR on 7 September 2018
|
|
|
20 Dec 2017
|
20 Dec 2017
Notification of Ibtisam Hashim Mohammed Saeed as a person with significant control on 6 April 2016
|
|
|
20 Dec 2017
|
20 Dec 2017
Confirmation statement made on 27 October 2017 with no updates
|
|
|
12 Jan 2017
|
12 Jan 2017
Appointment of Mrs Ibtisam Hashim Mohammed Saeed as a secretary
|
|
|
12 Jan 2017
|
12 Jan 2017
Appointment of Mrs Ibtisam Hashim Mohammed Saeed as a secretary on 1 January 2017
|
|
|
12 Jan 2017
|
12 Jan 2017
Termination of appointment of Ibtisam Hashim Mohamed Saeed as a director on 11 January 2017
|
|
|
06 Dec 2016
|
06 Dec 2016
Confirmation statement made on 27 October 2016 with updates
|
|
|
06 Dec 2016
|
06 Dec 2016
Appointment of Mrs Ibtisam Hashim Mohamed Saeed as a director on 1 April 2016
|
|
|
02 May 2016
|
02 May 2016
Previous accounting period extended from 31 October 2015 to 31 March 2016
|
|
|
01 Dec 2015
|
01 Dec 2015
Annual return made up to 27 October 2015 with full list of shareholders
|
|
|
15 Jul 2015
|
15 Jul 2015
Registered office address changed from C/O Mm 7a 7a Ardmore Terrace Croft Road Holywood Down BT18 9BH United Kingdom to C/O Martin Malseed 11 Apt 11 Glenlyon Manor 116-118 Church Road Holywood County Down BT18 9BX on 15 July 2015
|
|
|
27 Oct 2014
|
27 Oct 2014
Incorporation
|