|
|
09 Mar 2023
|
09 Mar 2023
Final Gazette dissolved following liquidation
|
|
|
15 Dec 2022
|
15 Dec 2022
Statement of receipts and payments to 30 November 2022
|
|
|
09 Dec 2022
|
09 Dec 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
16 Jun 2022
|
16 Jun 2022
Statement of receipts and payments to 8 June 2022
|
|
|
15 Jun 2021
|
15 Jun 2021
Statement of affairs
|
|
|
15 Jun 2021
|
15 Jun 2021
Appointment of a liquidator
|
|
|
15 Jun 2021
|
15 Jun 2021
Resolutions
|
|
|
15 Jun 2021
|
15 Jun 2021
Registered office address changed from 32 Montgomery Road Belfast Co. Antrim BT6 9HL Northern Ireland to Rachel Fowler Advisory Ltd 101 F&G Main Street Moira BT67 0LH on 15 June 2021
|
|
|
17 May 2021
|
17 May 2021
|
|
|
17 Dec 2020
|
17 Dec 2020
Confirmation statement made on 15 December 2020 with updates
|
|
|
06 Feb 2020
|
06 Feb 2020
Confirmation statement made on 15 December 2019 with no updates
|
|
|
16 Dec 2019
|
16 Dec 2019
Director's details changed for Mr Robert Ashley French on 11 December 2019
|
|
|
16 Dec 2019
|
16 Dec 2019
Change of details for Mr Robert Ashley French as a person with significant control on 11 December 2019
|
|
|
17 Dec 2018
|
17 Dec 2018
Confirmation statement made on 15 December 2018 with updates
|
|
|
27 Nov 2018
|
27 Nov 2018
Statement of capital following an allotment of shares on 16 November 2018
|
|
|
25 Jan 2018
|
25 Jan 2018
Confirmation statement made on 15 December 2017 with updates
|
|
|
27 Mar 2017
|
27 Mar 2017
Previous accounting period extended from 31 December 2016 to 31 January 2017
|
|
|
05 Jan 2017
|
05 Jan 2017
Registered office address changed from 193 Castlereagh Road Belfast BT5 5FH Northern Ireland to 32 Montgomery Road Belfast Co. Antrim BT6 9HL on 5 January 2017
|
|
|
03 Jan 2017
|
03 Jan 2017
Confirmation statement made on 15 December 2016 with updates
|
|
|
16 Dec 2015
|
16 Dec 2015
Incorporation
|