|
|
08 Jan 2019
|
08 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Oct 2018
|
23 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
11 Oct 2018
|
11 Oct 2018
Application to strike the company off the register
|
|
|
14 Feb 2018
|
14 Feb 2018
Confirmation statement made on 14 February 2018 with updates
|
|
|
09 Feb 2018
|
09 Feb 2018
Registered office address changed from 17a Merchants Quay Newry BT35 6AH Northern Ireland to 17 Bath House, Unit 2 Canal Street Newry BT35 6JB on 9 February 2018
|
|
|
09 Feb 2018
|
09 Feb 2018
Termination of appointment of Eamonn Joseph Pegley as a director on 7 February 2018
|
|
|
09 Feb 2018
|
09 Feb 2018
Cessation of David Forde as a person with significant control on 7 February 2018
|
|
|
07 Feb 2018
|
07 Feb 2018
Appointment of Mr Adrian Nicholl as a director on 6 February 2018
|
|
|
07 Feb 2018
|
07 Feb 2018
Notification of Adrian Nicholl as a person with significant control on 6 February 2018
|
|
|
04 Jan 2018
|
04 Jan 2018
Registered office address changed from The Gate Lodge 132 Armagh Road Newry BT35 6PU Northern Ireland to 17a Merchants Quay Newry BT35 6AH on 4 January 2018
|
|
|
05 Jun 2017
|
05 Jun 2017
Registered office address changed from 52 Downshire Road Newry BT34 1EE Northern Ireland to The Gate Lodge 132 Armagh Road Newry BT35 6PU on 5 June 2017
|
|
|
29 Mar 2017
|
29 Mar 2017
Confirmation statement made on 29 March 2017 with updates
|
|
|
21 Dec 2016
|
21 Dec 2016
Termination of appointment of Damien Damien Rafferty as a director on 20 December 2016
|
|
|
21 Dec 2016
|
21 Dec 2016
Appointment of Mr Eamonn Pegley as a director on 20 December 2016
|
|
|
02 Nov 2016
|
02 Nov 2016
Incorporation
|