|
|
16 Nov 2021
|
16 Nov 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Aug 2021
|
31 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
19 Aug 2021
|
19 Aug 2021
Application to strike the company off the register
|
|
|
31 Oct 2020
|
31 Oct 2020
Termination of appointment of Claire Matthews as a director on 19 October 2020
|
|
|
31 Oct 2020
|
31 Oct 2020
Confirmation statement made on 30 July 2020 with no updates
|
|
|
22 Aug 2019
|
22 Aug 2019
Confirmation statement made on 30 July 2019 with no updates
|
|
|
09 Aug 2018
|
09 Aug 2018
Confirmation statement made on 30 July 2018 with no updates
|
|
|
01 Sep 2017
|
01 Sep 2017
Confirmation statement made on 30 July 2017 with no updates
|
|
|
30 Jul 2016
|
30 Jul 2016
Confirmation statement made on 30 July 2016 with updates
|
|
|
02 Nov 2015
|
02 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
|
|
|
11 Nov 2014
|
11 Nov 2014
Annual return made up to 29 October 2014 with full list of shareholders
|
|
|
04 Sep 2014
|
04 Sep 2014
Certificate of change of name
|
|
|
03 Sep 2014
|
03 Sep 2014
Appointment of Mrs Claire Matthews as a director on 29 October 2013
|
|
|
03 Sep 2014
|
03 Sep 2014
Termination of appointment of Mark Matthews as a director on 29 October 2013
|
|
|
03 Sep 2014
|
03 Sep 2014
Registered office address changed from 12 Glenveagh Hilltown Newry County Down BT34 5US Northern Ireland to 11 College Street Armagh BT61 9BT on 3 September 2014
|
|
|
30 Oct 2013
|
30 Oct 2013
Certificate of change of name
|
|
|
30 Oct 2013
|
30 Oct 2013
Registered office address changed from 11 College Street Armagh BT61 9BT Northern Ireland on 30 October 2013
|
|
|
29 Oct 2013
|
29 Oct 2013
Incorporation
|