|
|
05 Nov 2020
|
05 Nov 2020
Registered office address changed from 40 Ashley Park Ashley Park Bangor BT20 5RQ Northern Ireland to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 5 November 2020
|
|
|
04 Nov 2020
|
04 Nov 2020
Appointment of liquidator compulsory
|
|
|
26 Feb 2018
|
26 Feb 2018
Order of court to wind up
|
|
|
01 Nov 2017
|
01 Nov 2017
Confirmation statement made on 23 September 2017 with no updates
|
|
|
16 Aug 2017
|
16 Aug 2017
Termination of appointment of Samuel Gerard Beck as a secretary on 10 August 2017
|
|
|
16 Aug 2017
|
16 Aug 2017
Appointment of Mr John Sloss as a secretary on 10 August 2017
|
|
|
16 Jul 2017
|
16 Jul 2017
Registered office address changed from 6 Church Street Banbridge BT32 4AA Northern Ireland to 40 Ashley Park Ashley Park Bangor BT20 5RQ on 16 July 2017
|
|
|
03 Jul 2017
|
03 Jul 2017
Registered office address changed from Titanic Suites 55/59 Adelaide Street Belfast Antrim BT2 8FE to 6 Church Street Banbridge BT32 4AA on 3 July 2017
|
|
|
07 Oct 2016
|
07 Oct 2016
Confirmation statement made on 23 September 2016 with updates
|
|
|
06 Jul 2016
|
06 Jul 2016
Termination of appointment of Russell Alexander Beck as a director on 6 July 2016
|
|
|
07 Oct 2015
|
07 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
|
|
|
15 Apr 2015
|
15 Apr 2015
Termination of appointment of Ryan Anthony Beck as a director on 31 March 2015
|
|
|
23 Sep 2014
|
23 Sep 2014
Annual return made up to 23 September 2014 with full list of shareholders
|
|
|
30 Aug 2014
|
30 Aug 2014
Compulsory strike-off action has been discontinued
|
|
|
29 Aug 2014
|
29 Aug 2014
First Gazette notice for compulsory strike-off
|
|
|
09 Apr 2014
|
09 Apr 2014
Annual return made up to 17 February 2014 with full list of shareholders
|
|
|
13 Aug 2013
|
13 Aug 2013
Resolutions
|
|
|
13 Aug 2013
|
13 Aug 2013
Statement of capital following an allotment of shares on 30 July 2013
|
|
|
13 Aug 2013
|
13 Aug 2013
Appointment of Allan Porter as a director
|
|
|
20 Jun 2013
|
20 Jun 2013
Current accounting period extended from 28 February 2013 to 28 August 2013
|
|
|
07 May 2013
|
07 May 2013
Annual return made up to 17 February 2013 with full list of shareholders
|
|
|
03 Apr 2013
|
03 Apr 2013
Registered office address changed from Unit a Loughside Ind Estate Dargan Crescent Belfast Antrim BT3 9JP on 3 April 2013
|