|
|
03 Feb 2023
|
03 Feb 2023
Final Gazette dissolved following liquidation
|
|
|
03 Nov 2022
|
03 Nov 2022
Statement of receipts and payments to 26 October 2022
|
|
|
03 Nov 2022
|
03 Nov 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
02 Sep 2022
|
02 Sep 2022
Statement of receipts and payments to 22 August 2022
|
|
|
17 Sep 2021
|
17 Sep 2021
Statement of receipts and payments to 22 August 2021
|
|
|
16 Sep 2020
|
16 Sep 2020
Statement of receipts and payments to 22 August 2020
|
|
|
09 Sep 2019
|
09 Sep 2019
Statement of receipts and payments to 22 August 2019
|
|
|
07 Sep 2018
|
07 Sep 2018
Statement of receipts and payments to 22 August 2018
|
|
|
11 May 2018
|
11 May 2018
Registered office address changed from 27 Market Square Dungannon Co Tyrone BT70 1JD to Six Northland Row Dungannon Co Tyrone BT71 6AW on 11 May 2018
|
|
|
25 Aug 2017
|
25 Aug 2017
Registered office address changed from 1st Floor Office Milltown House Milltown Industrial Estate Warrenpoint BT34 3FN to 27 Market Square Dungannon Co Tyrone BT70 1JD on 25 August 2017
|
|
|
25 Aug 2017
|
25 Aug 2017
Statement of affairs
|
|
|
25 Aug 2017
|
25 Aug 2017
Appointment of a liquidator
|
|
|
25 Aug 2017
|
25 Aug 2017
Resolutions
|
|
|
23 Nov 2016
|
23 Nov 2016
Confirmation statement made on 11 November 2016 with updates
|
|
|
04 Dec 2015
|
04 Dec 2015
Certificate of change of name
|
|
|
04 Dec 2015
|
04 Dec 2015
Certificate of change of name
|
|
|
13 Nov 2015
|
13 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
|
|
|
25 Nov 2014
|
25 Nov 2014
Satisfaction of charge 1 in full
|
|
|
14 Nov 2014
|
14 Nov 2014
Annual return made up to 11 November 2014 with full list of shareholders
|
|
|
30 Apr 2014
|
30 Apr 2014
Statement of capital following an allotment of shares on 30 April 2014
|
|
|
18 Feb 2014
|
18 Feb 2014
Resolutions
|