|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Jan 2020
|
07 Jan 2020
Voluntary strike-off action has been suspended
|
|
|
24 Dec 2019
|
24 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
16 Dec 2019
|
16 Dec 2019
Application to strike the company off the register
|
|
|
17 Oct 2019
|
17 Oct 2019
Confirmation statement made on 13 October 2019 with updates
|
|
|
07 Jun 2019
|
07 Jun 2019
Director's details changed for Mr. Patrick Mark Creighton Heffron on 1 May 2019
|
|
|
14 Nov 2018
|
14 Nov 2018
Confirmation statement made on 13 October 2018 with no updates
|
|
|
13 Oct 2017
|
13 Oct 2017
Confirmation statement made on 13 October 2017 with no updates
|
|
|
13 Oct 2017
|
13 Oct 2017
Cessation of Patrick Mark Creighton Heffron as a person with significant control on 12 October 2017
|
|
|
16 Nov 2016
|
16 Nov 2016
Confirmation statement made on 15 October 2016 with updates
|
|
|
26 Nov 2015
|
26 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
|
|
|
04 Sep 2015
|
04 Sep 2015
Satisfaction of charge 052606680006 in full
|
|
|
04 Sep 2015
|
04 Sep 2015
Satisfaction of charge 052606680007 in full
|
|
|
02 Dec 2014
|
02 Dec 2014
Annual return made up to 15 October 2014 with full list of shareholders
|
|
|
02 Dec 2014
|
02 Dec 2014
Secretary's details changed for Mr Creighton William Harrison Boyd on 1 October 2014
|
|
|
18 Oct 2014
|
18 Oct 2014
Satisfaction of charge 3 in full
|
|
|
18 Oct 2014
|
18 Oct 2014
Satisfaction of charge 4 in full
|
|
|
18 Oct 2014
|
18 Oct 2014
Satisfaction of charge 5 in full
|
|
|
16 Oct 2014
|
16 Oct 2014
Registration of charge 052606680006, created on 10 October 2014
|