|
|
03 Jan 2023
|
03 Jan 2023
Final Gazette dissolved following liquidation
|
|
|
03 Oct 2022
|
03 Oct 2022
Statement of receipts and payments to 21 September 2022
|
|
|
03 Oct 2022
|
03 Oct 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
26 Apr 2022
|
26 Apr 2022
Statement of receipts and payments to 29 March 2022
|
|
|
19 Apr 2022
|
19 Apr 2022
Statement of receipts and payments to 29 March 2022
|
|
|
13 Apr 2021
|
13 Apr 2021
Registered office address changed from 40 Greenville Road Ardstraw Newtownstewart Co. Tyrone BT78 4LU to Six Northland Row Dungannon Co Tyrone BT71 6AW on 13 April 2021
|
|
|
08 Apr 2021
|
08 Apr 2021
Declaration of solvency
|
|
|
08 Apr 2021
|
08 Apr 2021
Appointment of a liquidator
|
|
|
08 Apr 2021
|
08 Apr 2021
Resolutions
|
|
|
29 Mar 2021
|
29 Mar 2021
Previous accounting period shortened from 31 May 2021 to 26 March 2021
|
|
|
02 Feb 2021
|
02 Feb 2021
Satisfaction of charge NI6182400001 in full
|
|
|
29 Jan 2021
|
29 Jan 2021
|
|
|
06 May 2020
|
06 May 2020
Confirmation statement made on 3 May 2020 with no updates
|
|
|
11 Jun 2019
|
11 Jun 2019
Change of details for Mr Jason Mitchell as a person with significant control on 11 June 2019
|
|
|
09 May 2019
|
09 May 2019
Confirmation statement made on 3 May 2019 with no updates
|
|
|
10 May 2018
|
10 May 2018
Confirmation statement made on 3 May 2018 with no updates
|
|
|
16 May 2017
|
16 May 2017
Confirmation statement made on 3 May 2017 with updates
|
|
|
13 May 2016
|
13 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
|