|
|
28 Jun 2022
|
28 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Apr 2022
|
12 Apr 2022
First Gazette notice for voluntary strike-off
|
|
|
04 Apr 2022
|
04 Apr 2022
Application to strike the company off the register
|
|
|
22 Dec 2021
|
22 Dec 2021
Confirmation statement made on 21 November 2021 with no updates
|
|
|
08 Jan 2021
|
08 Jan 2021
Confirmation statement made on 21 November 2020 with no updates
|
|
|
20 Nov 2020
|
20 Nov 2020
Appointment of Ms Kerry Anthony as a director on 23 May 2019
|
|
|
20 Nov 2020
|
20 Nov 2020
Termination of appointment of Peter Arthur James Mcbride as a director on 22 May 2019
|
|
|
23 Jan 2020
|
23 Jan 2020
Confirmation statement made on 21 November 2019 with no updates
|
|
|
29 Nov 2018
|
29 Nov 2018
Confirmation statement made on 21 November 2018 with updates
|
|
|
13 Sep 2018
|
13 Sep 2018
Resolutions
|
|
|
05 Jul 2018
|
05 Jul 2018
Termination of appointment of Linda Jane Hutchinson as a director on 1 January 2018
|
|
|
23 Nov 2017
|
23 Nov 2017
Confirmation statement made on 21 November 2017 with no updates
|
|
|
11 Jan 2017
|
11 Jan 2017
Registered office address changed from Beacon House 80 University Street Belfast Co. Antrim to Lombard House 10-20 Lombard Street Belfast BT1 1BH BT1 1BH on 11 January 2017
|
|
|
30 Nov 2016
|
30 Nov 2016
Confirmation statement made on 21 November 2016 with updates
|
|
|
02 Dec 2015
|
02 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
|
|
|
02 Dec 2015
|
02 Dec 2015
Registered office address changed from Beacon House 80 University Street Belfast Antrim BT7 1HE to Beacon House 80 University Street Belfast Co. Antrim on 2 December 2015
|
|
|
27 Aug 2015
|
27 Aug 2015
Termination of appointment of James Crawford Nicholl as a director on 24 August 2015
|
|
|
27 Aug 2015
|
27 Aug 2015
Appointment of Mrs Linda Jane Hutchinson as a director on 24 August 2015
|
|
|
21 Nov 2014
|
21 Nov 2014
Incorporation
|