|
|
09 Jul 2024
|
09 Jul 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
23 Apr 2024
|
23 Apr 2024
First Gazette notice for compulsory strike-off
|
|
|
11 Feb 2023
|
11 Feb 2023
Confirmation statement made on 5 January 2023 with no updates
|
|
|
10 Feb 2022
|
10 Feb 2022
Confirmation statement made on 5 January 2022 with no updates
|
|
|
15 Jun 2021
|
15 Jun 2021
Director's details changed for Mr Andrew Knox Campbell on 7 December 2015
|
|
|
23 Feb 2021
|
23 Feb 2021
Confirmation statement made on 5 January 2021 with no updates
|
|
|
20 Jan 2020
|
20 Jan 2020
Confirmation statement made on 5 January 2020 with no updates
|
|
|
07 Jan 2019
|
07 Jan 2019
Confirmation statement made on 5 January 2019 with no updates
|
|
|
05 Jan 2018
|
05 Jan 2018
Confirmation statement made on 5 January 2018 with no updates
|
|
|
06 Jan 2017
|
06 Jan 2017
Confirmation statement made on 5 January 2017 with updates
|
|
|
13 Oct 2016
|
13 Oct 2016
Registered office address changed from 34a Knockvale Park Belfast BT5 6HJ to Cairnduna, 98 Sydenham Avenue Belfast BT4 2DT on 13 October 2016
|
|
|
15 Jan 2016
|
15 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
|
|
|
15 Jan 2016
|
15 Jan 2016
Statement of capital following an allotment of shares on 12 October 2015
|
|
|
20 Jul 2015
|
20 Jul 2015
Statement of capital following an allotment of shares on 20 April 2015
|
|
|
02 Jul 2015
|
02 Jul 2015
Termination of appointment of Robert Noel as a director on 2 June 2015
|
|
|
30 Jun 2015
|
30 Jun 2015
Certificate of change of name
|
|
|
01 Apr 2015
|
01 Apr 2015
Appointment of Mr Andrew Knox Campbell as a director on 1 April 2015
|