|
|
09 Oct 2018
|
09 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Apr 2018
|
06 Apr 2018
Voluntary strike-off action has been suspended
|
|
|
13 Feb 2018
|
13 Feb 2018
First Gazette notice for voluntary strike-off
|
|
|
07 Feb 2018
|
07 Feb 2018
Application to strike the company off the register
|
|
|
12 Jan 2018
|
12 Jan 2018
Termination of appointment of Conor Carlin as a director on 12 January 2018
|
|
|
10 Dec 2017
|
10 Dec 2017
Confirmation statement made on 31 October 2017 with updates
|
|
|
05 Oct 2017
|
05 Oct 2017
Termination of appointment of John Gerald Ferguson as a director on 1 August 2017
|
|
|
23 Feb 2017
|
23 Feb 2017
Appointment of Mr Conor Carlin as a director on 13 February 2017
|
|
|
23 Feb 2017
|
23 Feb 2017
Appointment of Mr John Gerald Ferguson as a director on 13 February 2017
|
|
|
31 Oct 2016
|
31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
|
|
|
03 Aug 2016
|
03 Aug 2016
Certificate of change of name
|
|
|
03 Aug 2016
|
03 Aug 2016
Withdraw the company strike off application
|
|
|
26 Jul 2016
|
26 Jul 2016
First Gazette notice for voluntary strike-off
|
|
|
18 Jul 2016
|
18 Jul 2016
Application to strike the company off the register
|
|
|
05 Nov 2015
|
05 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
|
|
|
05 Nov 2015
|
05 Nov 2015
Register(s) moved to registered office address River House Castle Lane Coleraine County Londonderry BT51 3DR
|
|
|
05 Nov 2015
|
05 Nov 2015
Register inspection address has been changed from 2 Litchfield Park Coleraine County Londonderry BT51 3TN Northern Ireland to River House Castle Lane Coleraine County Londonderry BT51 3DR
|
|
|
11 Nov 2014
|
11 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
|
|
|
11 Nov 2014
|
11 Nov 2014
Register(s) moved to registered inspection location 2 Litchfield Park Coleraine County Londonderry BT51 3TN
|
|
|
11 Nov 2014
|
11 Nov 2014
Register inspection address has been changed to 2 Litchfield Park Coleraine County Londonderry BT51 3TN
|
|
|
06 Nov 2014
|
06 Nov 2014
Director's details changed for Mr Stephen Patrick Coyle on 6 June 2014
|