|
|
10 Jan 2017
|
10 Jan 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Oct 2016
|
25 Oct 2016
First Gazette notice for voluntary strike-off
|
|
|
19 Oct 2016
|
19 Oct 2016
Application to strike the company off the register
|
|
|
05 Jul 2016
|
05 Jul 2016
Confirmation statement made on 30 June 2016 with updates
|
|
|
30 Jun 2015
|
30 Jun 2015
Annual return made up to 30 June 2015 with full list of shareholders
|
|
|
30 Jun 2014
|
30 Jun 2014
Annual return made up to 30 June 2014 with full list of shareholders
|
|
|
04 Jul 2013
|
04 Jul 2013
Annual return made up to 30 June 2013 with full list of shareholders
|
|
|
06 Jul 2012
|
06 Jul 2012
Annual return made up to 30 June 2012 with full list of shareholders
|
|
|
09 Dec 2011
|
09 Dec 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
|
|
|
09 Dec 2011
|
09 Dec 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
|
|
|
09 Dec 2011
|
09 Dec 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
|
|
|
09 Dec 2011
|
09 Dec 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
|
|
|
09 Dec 2011
|
09 Dec 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
|
|
|
15 Sep 2011
|
15 Sep 2011
Registered office address changed from 40 Curragh Road Dungiven Londonderry BT47 4QJ Northern Ireland on 15 September 2011
|
|
|
15 Sep 2011
|
15 Sep 2011
Registered office address changed from Blackbog Dungiven Co Londonderry BT47 4QH on 15 September 2011
|
|
|
14 Jul 2011
|
14 Jul 2011
Annual return made up to 30 June 2011 with full list of shareholders
|
|
|
20 Jul 2010
|
20 Jul 2010
Annual return made up to 30 June 2010 with full list of shareholders
|
|
|
20 Jul 2010
|
20 Jul 2010
Director's details changed for Liam O'kane on 30 June 2010
|