|
|
06 Feb 2021
|
06 Feb 2021
Final Gazette dissolved following liquidation
|
|
|
06 Nov 2020
|
06 Nov 2020
Statement of receipts and payments to 4 November 2020
|
|
|
06 Nov 2020
|
06 Nov 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
24 Apr 2020
|
24 Apr 2020
Statement of receipts and payments to 16 April 2020
|
|
|
15 May 2019
|
15 May 2019
Registered office address changed from Springhill Drive Springhill Road Carnbane Industrial Estate Newry County Down BT35 6EF Northern Ireland to 17 Clarendon Road Belfast BT1 3BG on 15 May 2019
|
|
|
15 May 2019
|
15 May 2019
Statement of affairs
|
|
|
15 May 2019
|
15 May 2019
Appointment of a liquidator
|
|
|
15 May 2019
|
15 May 2019
Resolutions
|
|
|
04 Feb 2019
|
04 Feb 2019
Confirmation statement made on 16 January 2019 with no updates
|
|
|
27 Jun 2018
|
27 Jun 2018
Appointment of Mrs Rosaleen Brady as a director on 12 June 2018
|
|
|
19 Jun 2018
|
19 Jun 2018
Termination of appointment of Jan Van Dijk as a director on 12 June 2018
|
|
|
22 Jan 2018
|
22 Jan 2018
Confirmation statement made on 16 January 2018 with no updates
|
|
|
08 Mar 2017
|
08 Mar 2017
Confirmation statement made on 16 January 2017 with updates
|
|
|
23 Apr 2016
|
23 Apr 2016
Compulsory strike-off action has been discontinued
|
|
|
20 Apr 2016
|
20 Apr 2016
Annual return made up to 16 January 2016 with full list of shareholders
|
|
|
19 Apr 2016
|
19 Apr 2016
First Gazette notice for compulsory strike-off
|
|
|
01 Nov 2015
|
01 Nov 2015
Appointment of Mr Paul Brady as a director on 29 October 2015
|
|
|
01 Nov 2015
|
01 Nov 2015
Termination of appointment of Joseph Beggs as a director on 29 October 2015
|
|
|
16 Jan 2015
|
16 Jan 2015
Incorporation
|