|
|
09 May 2023
|
09 May 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Oct 2022
|
04 Oct 2022
Compulsory strike-off action has been suspended
|
|
|
06 Sep 2022
|
06 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
23 Jun 2021
|
23 Jun 2021
Confirmation statement made on 19 June 2021 with no updates
|
|
|
30 Mar 2021
|
30 Mar 2021
Current accounting period shortened from 31 March 2020 to 30 March 2020
|
|
|
23 Jun 2020
|
23 Jun 2020
Confirmation statement made on 19 June 2020 with no updates
|
|
|
21 Jun 2019
|
21 Jun 2019
Confirmation statement made on 19 June 2019 with no updates
|
|
|
23 Apr 2019
|
23 Apr 2019
Order of court to rescind winding up
|
|
|
04 Jan 2019
|
04 Jan 2019
Order of court to wind up
|
|
|
20 Jun 2018
|
20 Jun 2018
Confirmation statement made on 19 June 2018 with no updates
|
|
|
20 Jun 2018
|
20 Jun 2018
Change of details for Mr John Joseph Gallagher as a person with significant control on 19 June 2018
|
|
|
20 Jun 2018
|
20 Jun 2018
Director's details changed for Mr John Joseph Gallagher on 19 June 2018
|
|
|
21 Jun 2017
|
21 Jun 2017
Confirmation statement made on 19 June 2017 with updates
|
|
|
15 Mar 2017
|
15 Mar 2017
Satisfaction of charge 085759060001 in full
|
|
|
15 Mar 2017
|
15 Mar 2017
Satisfaction of charge 085759060003 in full
|
|
|
15 Mar 2017
|
15 Mar 2017
Satisfaction of charge 085759060002 in full
|
|
|
21 Jun 2016
|
21 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
|
|
|
11 Feb 2016
|
11 Feb 2016
Registration of charge 085759060003, created on 5 February 2016
|
|
|
11 Feb 2016
|
11 Feb 2016
Registration of charge 085759060002, created on 5 February 2016
|