|
|
24 Aug 2021
|
24 Aug 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
02 May 2020
|
02 May 2020
Compulsory strike-off action has been discontinued
|
|
|
30 Apr 2020
|
30 Apr 2020
Confirmation statement made on 12 February 2020 with no updates
|
|
|
11 Jan 2020
|
11 Jan 2020
Compulsory strike-off action has been suspended
|
|
|
03 Dec 2019
|
03 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
01 Mar 2019
|
01 Mar 2019
Confirmation statement made on 12 February 2019 with no updates
|
|
|
01 Mar 2019
|
01 Mar 2019
Notification of Eastonville Investments Limited as a person with significant control on 1 February 2019
|
|
|
10 Jan 2019
|
10 Jan 2019
Registered office address changed from 43 Waring Street Belfast BT1 2DY Northern Ireland to 14 Gresham Street Belfast BT1 1JN on 10 January 2019
|
|
|
12 Dec 2018
|
12 Dec 2018
Compulsory strike-off action has been discontinued
|
|
|
27 Nov 2018
|
27 Nov 2018
First Gazette notice for compulsory strike-off
|
|
|
26 Feb 2018
|
26 Feb 2018
Confirmation statement made on 12 February 2018 with no updates
|
|
|
05 Mar 2017
|
05 Mar 2017
Confirmation statement made on 12 February 2017 with updates
|
|
|
08 Feb 2017
|
08 Feb 2017
Termination of appointment of Bernard Joseph Eastwood as a director on 3 February 2017
|
|
|
08 Feb 2017
|
08 Feb 2017
Registered office address changed from 10 High Street Holywood County Down BT18 9AZ Northern Ireland to 43 Waring Street Belfast BT1 2DY on 8 February 2017
|
|
|
08 Feb 2017
|
08 Feb 2017
Termination of appointment of Bernard Joseph Eastwood as a secretary on 3 February 2017
|
|
|
23 Jun 2016
|
23 Jun 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
|
|
|
01 Apr 2016
|
01 Apr 2016
Registration of charge NI0454360003, created on 16 March 2016
|
|
|
21 Mar 2016
|
21 Mar 2016
Satisfaction of charge NI0454360002 in full
|
|
|
21 Mar 2016
|
21 Mar 2016
Satisfaction of charge NI0454360001 in full
|