|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Mar 2020
|
31 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
24 Mar 2020
|
24 Mar 2020
Application to strike the company off the register
|
|
|
11 Feb 2020
|
11 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
21 Nov 2019
|
21 Nov 2019
Change of details for Eight7 Holdings Limited as a person with significant control on 1 November 2018
|
|
|
21 Nov 2019
|
21 Nov 2019
Appointment of Mr Steve Mcguinness as a director on 16 September 2019
|
|
|
21 Nov 2019
|
21 Nov 2019
Termination of appointment of Alex Fleck as a director on 16 September 2019
|
|
|
20 Nov 2018
|
20 Nov 2018
Confirmation statement made on 20 November 2018 with updates
|
|
|
20 Nov 2018
|
20 Nov 2018
Registered office address changed from 85 University Street Belfast Co Antrim BT7 1HP to Suite 2B Cadogan House 322 Lisburn Road Belfast Co Antrim BT9 6GH on 20 November 2018
|
|
|
29 Nov 2017
|
29 Nov 2017
Notification of Eight7 Holdings Limited as a person with significant control on 6 April 2016
|
|
|
29 Nov 2017
|
29 Nov 2017
Confirmation statement made on 12 November 2017 with no updates
|
|
|
29 Nov 2017
|
29 Nov 2017
Appointment of Mr Alex Fleck as a director on 1 November 2016
|
|
|
29 Nov 2017
|
29 Nov 2017
Termination of appointment of Ashley Ritchie as a director on 1 November 2016
|
|
|
15 Nov 2016
|
15 Nov 2016
Confirmation statement made on 12 November 2016 with updates
|
|
|
09 Jun 2016
|
09 Jun 2016
Previous accounting period shortened from 30 November 2015 to 31 October 2015
|
|
|
18 Dec 2015
|
18 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
|
|
|
15 Jun 2015
|
15 Jun 2015
Termination of appointment of Malcolm Joseph Harrison as a director on 14 November 2014
|
|
|
15 Jun 2015
|
15 Jun 2015
Appointment of Ms Ashley Ritchie as a director on 13 November 2014
|
|
|
15 Jun 2015
|
15 Jun 2015
Registered office address changed from 138 University Street Belfast BT7 1HJ United Kingdom to 85 University Street Belfast Co Antrim BT7 1HP on 15 June 2015
|
|
|
15 Jun 2015
|
15 Jun 2015
Resolutions
|
|
|
12 Nov 2014
|
12 Nov 2014
Incorporation
|