|
|
14 Mar 2023
|
14 Mar 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Dec 2022
|
27 Dec 2022
First Gazette notice for voluntary strike-off
|
|
|
19 Dec 2022
|
19 Dec 2022
Application to strike the company off the register
|
|
|
27 Apr 2022
|
27 Apr 2022
Amended total exemption full accounts made up to 31 March 2019
|
|
|
27 Apr 2022
|
27 Apr 2022
Amended accounts for a dormant company made up to 31 March 2020
|
|
|
14 Apr 2022
|
14 Apr 2022
Compulsory strike-off action has been discontinued
|
|
|
13 Apr 2022
|
13 Apr 2022
Confirmation statement made on 11 March 2022 with no updates
|
|
|
13 Apr 2022
|
13 Apr 2022
Registered office address changed from 11 Mount Eden Park Belfast BT9 6RA Northern Ireland to 11 Drumbo Road Lisburn BT27 5TX on 13 April 2022
|
|
|
22 Mar 2022
|
22 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
26 Jan 2022
|
26 Jan 2022
Confirmation statement made on 11 March 2021 with no updates
|
|
|
21 Jan 2022
|
21 Jan 2022
Administrative restoration application
|
|
|
14 Sep 2021
|
14 Sep 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
29 Jun 2021
|
29 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
09 Jun 2020
|
09 Jun 2020
Confirmation statement made on 11 March 2020 with no updates
|
|
|
25 Mar 2019
|
25 Mar 2019
Confirmation statement made on 11 March 2019 with no updates
|
|
|
14 Aug 2018
|
14 Aug 2018
Confirmation statement made on 11 March 2018 with updates
|
|
|
08 Aug 2018
|
08 Aug 2018
Cessation of Michael Joseph Mcallister as a person with significant control on 26 January 2018
|
|
|
02 Aug 2018
|
02 Aug 2018
Notification of Stephen Herbert Surphlis as a person with significant control on 26 January 2018
|
|
|
09 Jun 2018
|
09 Jun 2018
Compulsory strike-off action has been discontinued
|
|
|
29 May 2018
|
29 May 2018
First Gazette notice for compulsory strike-off
|
|
|
18 Apr 2018
|
18 Apr 2018
Termination of appointment of Michael Joseph Mcallister as a director on 26 January 2018
|