|
|
08 Feb 2022
|
08 Feb 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Nov 2021
|
23 Nov 2021
First Gazette notice for voluntary strike-off
|
|
|
12 Nov 2021
|
12 Nov 2021
Application to strike the company off the register
|
|
|
05 Oct 2021
|
05 Oct 2021
Confirmation statement made on 20 September 2021 with no updates
|
|
|
03 Dec 2020
|
03 Dec 2020
Confirmation statement made on 20 September 2020 with no updates
|
|
|
19 Oct 2020
|
19 Oct 2020
Registered office address changed from Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland to 878 Antrim Road Templepatrick Ballyclare BT39 0AH on 19 October 2020
|
|
|
31 Mar 2020
|
31 Mar 2020
Confirmation statement made on 20 September 2019 with no updates
|
|
|
21 Dec 2019
|
21 Dec 2019
Compulsory strike-off action has been discontinued
|
|
|
17 Dec 2019
|
17 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
23 Oct 2018
|
23 Oct 2018
Compulsory strike-off action has been discontinued
|
|
|
22 Oct 2018
|
22 Oct 2018
Confirmation statement made on 20 September 2018 with no updates
|
|
|
06 Oct 2018
|
06 Oct 2018
Compulsory strike-off action has been suspended
|
|
|
11 Sep 2018
|
11 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
01 Dec 2017
|
01 Dec 2017
Confirmation statement made on 20 September 2017 with updates
|
|
|
10 Apr 2017
|
10 Apr 2017
Sub-division of shares on 15 March 2017
|
|
|
23 Mar 2017
|
23 Mar 2017
Resolutions
|
|
|
03 Nov 2016
|
03 Nov 2016
Confirmation statement made on 20 September 2016 with updates
|
|
|
23 Oct 2015
|
23 Oct 2015
Termination of appointment of Mary Mccall as a director on 7 October 2015
|
|
|
29 Sep 2015
|
29 Sep 2015
Appointment of Mary Mccall as a director on 25 September 2015
|
|
|
21 Sep 2015
|
21 Sep 2015
Incorporation
|