|
|
07 Aug 2018
|
07 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
22 May 2018
|
22 May 2018
First Gazette notice for voluntary strike-off
|
|
|
15 May 2018
|
15 May 2018
Application to strike the company off the register
|
|
|
11 Jul 2017
|
11 Jul 2017
Confirmation statement made on 29 June 2017 with no updates
|
|
|
11 Jul 2017
|
11 Jul 2017
Notification of Gareth Shaw Morrow as a person with significant control on 30 June 2016
|
|
|
01 Jul 2016
|
01 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
|
|
|
29 Jun 2015
|
29 Jun 2015
Annual return made up to 29 June 2015 with full list of shareholders
|
|
|
29 Jun 2015
|
29 Jun 2015
Director's details changed for Mr Gareth Shaw Morrow on 29 June 2015
|
|
|
18 Nov 2014
|
18 Nov 2014
Termination of appointment of Lynne Ann Shaw as a director on 1 August 2014
|
|
|
18 Nov 2014
|
18 Nov 2014
Appointment of Mr Gareth Shaw Morrow as a director on 1 August 2014
|
|
|
01 Jul 2014
|
01 Jul 2014
Annual return made up to 29 June 2014 with full list of shareholders
|
|
|
01 Jul 2013
|
01 Jul 2013
Annual return made up to 29 June 2013 with full list of shareholders
|
|
|
21 Mar 2013
|
21 Mar 2013
Termination of appointment of Gareth Morrow as a director
|
|
|
20 Mar 2013
|
20 Mar 2013
Appointment of Mrs Lynne Ann Shaw as a director
|
|
|
14 Aug 2012
|
14 Aug 2012
Annual return made up to 29 June 2012 with full list of shareholders
|
|
|
14 Aug 2012
|
14 Aug 2012
Director's details changed for Mr Gareth Shaw Morrow on 29 June 2012
|
|
|
14 Aug 2012
|
14 Aug 2012
Registered office address changed from C/O Mcelholm & Co 28 Gortin Road Omagh County Tyrone BT79 7HX Northern Ireland on 14 August 2012
|
|
|
14 Aug 2012
|
14 Aug 2012
Registered office address changed from 68 Market Street Omagh County Tyrone BT78 1EL Northern Ireland on 14 August 2012
|
|
|
29 Jun 2011
|
29 Jun 2011
Incorporation
|