|
|
22 Dec 2020
|
22 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Oct 2020
|
06 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
25 Sep 2020
|
25 Sep 2020
Application to strike the company off the register
|
|
|
10 Feb 2020
|
10 Feb 2020
Confirmation statement made on 6 February 2020 with no updates
|
|
|
21 Nov 2019
|
21 Nov 2019
Registered office address changed from 19 19 Rockfield Close Bangor BT19 7AY Northern Ireland to 4 Rockfield Close Bangor BT19 7AY on 21 November 2019
|
|
|
01 May 2019
|
01 May 2019
Compulsory strike-off action has been discontinued
|
|
|
30 Apr 2019
|
30 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
25 Apr 2019
|
25 Apr 2019
Confirmation statement made on 6 February 2019 with no updates
|
|
|
10 Dec 2018
|
10 Dec 2018
Registered office address changed from 4 Cairnburn Dell Belfast BT4 2ER Northern Ireland to 19 19 Rockfield Close Bangor BT19 7AY on 10 December 2018
|
|
|
05 Nov 2018
|
05 Nov 2018
Registered office address changed from 9 Pinehill Green Bangor BT19 6SQ United Kingdom to 4 Cairnburn Dell Belfast BT4 2ER on 5 November 2018
|
|
|
13 Feb 2018
|
13 Feb 2018
Confirmation statement made on 6 February 2018 with no updates
|
|
|
13 Feb 2018
|
13 Feb 2018
Registered office address changed from C/O C/O Bsx2 a8 Inspire Business Park Carrowreagh Road Belfast BT16 1QT to 9 Pinehill Green Bangor BT19 6SQ on 13 February 2018
|
|
|
14 Feb 2017
|
14 Feb 2017
Confirmation statement made on 6 February 2017 with updates
|
|
|
09 Feb 2016
|
09 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
|
|
|
10 Feb 2015
|
10 Feb 2015
Annual return made up to 6 February 2015 with full list of shareholders
|
|
|
10 Feb 2015
|
10 Feb 2015
Registered office address changed from C/O C/O a8 Bsx2 Dundonald Ent Park Carrowreagh Road Belfast BT16 1QT United Kingdom to C/O C/O Bsx2 a8 Inspire Business Park Carrowreagh Road Belfast BT16 1QT on 10 February 2015
|
|
|
06 Feb 2014
|
06 Feb 2014
Incorporation
|