|
|
23 Aug 2022
|
23 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Feb 2022
|
15 Feb 2022
Voluntary strike-off action has been suspended
|
|
|
25 Jan 2022
|
25 Jan 2022
First Gazette notice for voluntary strike-off
|
|
|
17 Jan 2022
|
17 Jan 2022
Application to strike the company off the register
|
|
|
11 Oct 2021
|
11 Oct 2021
Confirmation statement made on 11 October 2021 with no updates
|
|
|
06 Nov 2020
|
06 Nov 2020
Confirmation statement made on 11 October 2020 with no updates
|
|
|
09 Mar 2020
|
09 Mar 2020
Registered office address changed from 16 Main Street Limavady Derry BT49 0EU United Kingdom to 41-43 Main Street Limavady BT49 0EP on 9 March 2020
|
|
|
15 Oct 2019
|
15 Oct 2019
Confirmation statement made on 11 October 2019 with updates
|
|
|
15 Oct 2019
|
15 Oct 2019
Notification of Michael Coll as a person with significant control on 12 October 2018
|
|
|
15 Oct 2019
|
15 Oct 2019
Notification of Willis Mclaughlin as a person with significant control on 12 October 2018
|
|
|
15 Oct 2019
|
15 Oct 2019
Notification of Ryan Mclaughlin as a person with significant control on 12 October 2018
|
|
|
15 Oct 2019
|
15 Oct 2019
Cessation of W&R Holdings Limited as a person with significant control on 12 October 2018
|
|
|
12 Oct 2018
|
12 Oct 2018
Confirmation statement made on 11 October 2018 with no updates
|
|
|
16 Jan 2018
|
16 Jan 2018
Appointment of Mr William Mclaughlin as a director on 15 January 2018
|
|
|
16 Jan 2018
|
16 Jan 2018
Appointment of Mr Ryan Mclaughlin as a director on 15 January 2018
|
|
|
12 Oct 2017
|
12 Oct 2017
Incorporation
|