|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Feb 2020
|
11 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
30 Jan 2020
|
30 Jan 2020
Application to strike the company off the register
|
|
|
04 Jul 2019
|
04 Jul 2019
Confirmation statement made on 21 June 2019 with no updates
|
|
|
05 Jul 2018
|
05 Jul 2018
Confirmation statement made on 21 June 2018 with no updates
|
|
|
03 Jul 2017
|
03 Jul 2017
Notification of Dean Nicholas Mcevoy as a person with significant control on 6 April 2016
|
|
|
03 Jul 2017
|
03 Jul 2017
Notification of Donald Ahelan Baladasan as a person with significant control on 6 April 2016
|
|
|
03 Jul 2017
|
03 Jul 2017
Confirmation statement made on 21 June 2017 with no updates
|
|
|
24 Mar 2017
|
24 Mar 2017
Second filing for the termination of Clinton Edwin Everard as a director
|
|
|
07 Mar 2017
|
07 Mar 2017
Termination of appointment of Clinton Edwin Everard as a director on 28 February 2017
|
|
|
06 Jul 2016
|
06 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
|
|
|
13 Aug 2015
|
13 Aug 2015
Current accounting period shortened from 30 June 2016 to 31 December 2015
|
|
|
17 Jul 2015
|
17 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
|
|
|
02 Mar 2015
|
02 Mar 2015
Certificate of change of name
|
|
|
27 Nov 2014
|
27 Nov 2014
Resolutions
|
|
|
27 Nov 2014
|
27 Nov 2014
Statement of capital following an allotment of shares on 12 November 2014
|
|
|
27 Nov 2014
|
27 Nov 2014
Appointment of Mr Clinton Edwin Everard as a director on 13 November 2014
|
|
|
20 Nov 2014
|
20 Nov 2014
Statement of capital following an allotment of shares on 30 October 2014
|
|
|
20 Nov 2014
|
20 Nov 2014
Sub-division of shares on 30 October 2014
|