Total Documents | 12 |
---|
Total Pages | 59 |
---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
13 September 2016 | First Gazette notice for voluntary strike-off |
6 September 2016 | Application to strike the company off the register |
13 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
7 July 2015 | Accounts for a dormant company made up to 31 October 2014 |
4 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
14 August 2014 | Termination of appointment of Connor Patrick Sullivan as a director on 13 August 2014 |
13 August 2014 | Director's details changed for Thomas Ross Joseph Sullivan on 13 August 2014 |
19 November 2013 | Appointment of Connor Patrick Sullivan as a director |
19 November 2013 | Appointment of Thomas Ross Joseph Sullivan as a director |
31 October 2013 | Termination of appointment of Barbara Kahan as a director |
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|