|
|
22 Dec 2020
|
22 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Oct 2020
|
06 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
30 Sep 2020
|
30 Sep 2020
Application to strike the company off the register
|
|
|
22 Jun 2020
|
22 Jun 2020
Confirmation statement made on 22 June 2020 with no updates
|
|
|
22 Jan 2020
|
22 Jan 2020
Termination of appointment of Seárlait Mcmahon as a director on 10 January 2020
|
|
|
30 Oct 2019
|
30 Oct 2019
Notification of James Stuart Draffin as a person with significant control on 30 October 2019
|
|
|
30 Oct 2019
|
30 Oct 2019
Termination of appointment of Julie Morton as a director on 30 October 2019
|
|
|
30 Oct 2019
|
30 Oct 2019
Appointment of Mr James Stuart Kinnear Draffin as a director on 30 October 2019
|
|
|
23 Oct 2019
|
23 Oct 2019
Notification of Searlait Mcmahon as a person with significant control on 10 October 2019
|
|
|
10 Oct 2019
|
10 Oct 2019
Cessation of Searlait Mcmahon as a person with significant control on 1 October 2019
|
|
|
03 Jul 2019
|
03 Jul 2019
Confirmation statement made on 22 June 2019 with no updates
|
|
|
28 Jun 2018
|
28 Jun 2018
Confirmation statement made on 22 June 2018 with no updates
|
|
|
28 Jun 2018
|
28 Jun 2018
Registered office address changed from 24 Coopers Mill Avenue Dundonald Belfast BT16 1WU Northern Ireland to 9 Bachelors Walk Portadown Craigavon BT63 5BQ on 28 June 2018
|
|
|
17 Jul 2017
|
17 Jul 2017
Notification of Searlait Mcmahon as a person with significant control on 6 April 2017
|
|
|
04 Jul 2017
|
04 Jul 2017
Confirmation statement made on 22 June 2017 with updates
|
|
|
29 Jun 2016
|
29 Jun 2016
Resolutions
|
|
|
23 Jun 2016
|
23 Jun 2016
Incorporation
|