|
|
14 Dec 2021
|
14 Dec 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Sep 2021
|
28 Sep 2021
First Gazette notice for voluntary strike-off
|
|
|
16 Sep 2021
|
16 Sep 2021
Application to strike the company off the register
|
|
|
16 Sep 2021
|
16 Sep 2021
Compulsory strike-off action has been discontinued
|
|
|
15 Sep 2021
|
15 Sep 2021
Confirmation statement made on 10 July 2021 with no updates
|
|
|
15 Sep 2021
|
15 Sep 2021
Confirmation statement made on 10 July 2020 with no updates
|
|
|
15 Sep 2021
|
15 Sep 2021
Registered office address changed from 9 Ryan Road Mayobridge Newry BT34 2HZ Northern Ireland to 11 College Street Armagh BT61 9BT on 15 September 2021
|
|
|
15 Sep 2021
|
15 Sep 2021
Registered office address changed from 11 College Street Armagh BT61 9BT to 9 Ryan Road Mayobridge Newry BT34 2HZ on 15 September 2021
|
|
|
07 Nov 2020
|
07 Nov 2020
Compulsory strike-off action has been suspended
|
|
|
20 Oct 2020
|
20 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
22 Aug 2019
|
22 Aug 2019
Confirmation statement made on 10 July 2019 with no updates
|
|
|
22 Aug 2019
|
22 Aug 2019
Termination of appointment of Stephen Gerald Mclarnon as a director on 29 March 2019
|
|
|
29 Aug 2018
|
29 Aug 2018
Confirmation statement made on 10 July 2018 with no updates
|
|
|
31 Jul 2017
|
31 Jul 2017
Confirmation statement made on 10 July 2017 with no updates
|
|
|
01 Sep 2016
|
01 Sep 2016
Confirmation statement made on 10 July 2016 with updates
|
|
|
10 Jul 2015
|
10 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
|
|
|
21 Jul 2014
|
21 Jul 2014
Annual return made up to 10 July 2014 with full list of shareholders
|
|
|
10 Jul 2013
|
10 Jul 2013
Incorporation
|