|
|
06 Sep 2022
|
06 Sep 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Jun 2022
|
21 Jun 2022
First Gazette notice for voluntary strike-off
|
|
|
15 Jun 2022
|
15 Jun 2022
Application to strike the company off the register
|
|
|
21 Mar 2022
|
21 Mar 2022
Termination of appointment of Ciaran Mcgurgan as a director on 21 March 2022
|
|
|
21 Mar 2022
|
21 Mar 2022
Cessation of Ciaran Mcgurgan as a person with significant control on 21 March 2022
|
|
|
26 Aug 2021
|
26 Aug 2021
Confirmation statement made on 26 August 2021 with no updates
|
|
|
18 Sep 2020
|
18 Sep 2020
Registered office address changed from Unit 5 the Dye House Linen Green Dungannon Tyrone BT71 7HB to 44 Circular Road Dungannon BT71 6BE on 18 September 2020
|
|
|
26 Aug 2020
|
26 Aug 2020
Confirmation statement made on 26 August 2020 with no updates
|
|
|
09 Sep 2019
|
09 Sep 2019
Confirmation statement made on 26 August 2019 with no updates
|
|
|
26 Feb 2019
|
26 Feb 2019
Registered office address changed from 40 Scotch Street Armagh BT61 7BY Northern Ireland to Unit 5 the Dye House Linen Green Dungannon Tyrone BT71 7HB on 26 February 2019
|
|
|
05 Sep 2018
|
05 Sep 2018
Confirmation statement made on 26 August 2018 with no updates
|
|
|
13 Sep 2017
|
13 Sep 2017
Confirmation statement made on 26 August 2017 with no updates
|
|
|
11 Jan 2017
|
11 Jan 2017
Compulsory strike-off action has been discontinued
|
|
|
10 Jan 2017
|
10 Jan 2017
Confirmation statement made on 26 August 2016 with updates
|
|
|
15 Nov 2016
|
15 Nov 2016
First Gazette notice for compulsory strike-off
|
|
|
27 Aug 2015
|
27 Aug 2015
Incorporation
|