|
|
09 May 2023
|
09 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Feb 2023
|
21 Feb 2023
First Gazette notice for voluntary strike-off
|
|
|
15 Feb 2023
|
15 Feb 2023
Application to strike the company off the register
|
|
|
18 Aug 2022
|
18 Aug 2022
Notification of Conor James Mcavoy as a person with significant control on 1 September 2021
|
|
|
18 Aug 2022
|
18 Aug 2022
Notification of Mairead Mcavoy as a person with significant control on 1 September 2021
|
|
|
18 Aug 2022
|
18 Aug 2022
Cessation of Claire Anne Murray as a person with significant control on 30 September 2021
|
|
|
19 Jul 2022
|
19 Jul 2022
Confirmation statement made on 21 June 2022 with updates
|
|
|
11 Apr 2022
|
11 Apr 2022
Termination of appointment of Claire Anne Murray as a director on 30 September 2021
|
|
|
11 Apr 2022
|
11 Apr 2022
Appointment of Mrs Mairead Mcavoy as a director on 1 September 2021
|
|
|
11 Apr 2022
|
11 Apr 2022
Appointment of Mr Conor James Mcavoy as a director on 1 September 2021
|
|
|
11 Apr 2022
|
11 Apr 2022
Registered office address changed from 10 Danesfort Park Central Belfast BT9 7RE Northern Ireland to 3 Hampton Park Belfast BT7 3JL on 11 April 2022
|
|
|
24 Jun 2021
|
24 Jun 2021
Confirmation statement made on 21 June 2021 with updates
|
|
|
24 Jun 2021
|
24 Jun 2021
Director's details changed for Mrs Claire Anne Murray on 24 June 2021
|
|
|
24 Jun 2021
|
24 Jun 2021
Statement of capital following an allotment of shares on 22 June 2020
|
|
|
19 Feb 2021
|
19 Feb 2021
Current accounting period extended from 30 June 2021 to 31 August 2021
|
|
|
22 Jun 2020
|
22 Jun 2020
Incorporation
|