Total Documents | 93 |
---|
Total Pages | 328 |
---|
17 May 2023 | Confirmation statement made on 31 December 2022 with no updates |
---|---|
17 May 2023 | Accounts for a dormant company made up to 30 September 2022 |
20 October 2022 | Voluntary strike-off action has been suspended |
4 October 2022 | First Gazette notice for voluntary strike-off |
26 September 2022 | Application to strike the company off the register |
14 September 2022 | Accounts for a dormant company made up to 30 September 2021 |
14 September 2022 | Withdraw the company strike off application |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates |
10 January 2022 | Registered office address changed from 26 Cherryhill Road Dundonald Belfast BT16 1JJ Northern Ireland to Unit a 7 Inspire Business Park Carrowreagh Road Dundonald Belfast BT16 1QT on 10 January 2022 |
24 June 2021 | Voluntary strike-off action has been suspended |
15 June 2021 | First Gazette notice for voluntary strike-off |
3 June 2021 | Application to strike the company off the register |
15 January 2021 | Total exemption full accounts made up to 30 September 2020 |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates |
11 December 2020 | Confirmation statement made on 26 November 2020 with no updates |
6 November 2020 | Total exemption full accounts made up to 30 September 2019 |
2 June 2020 | Registered office address changed from 29 Springmount Road Ballygowan Newtownards BT23 6NF Northern Ireland to 26 Cherryhill Road Dundonald Belfast BT16 1JJ on 2 June 2020 |
24 February 2020 | Registration of charge NI6047950002, created on 19 February 2020 |
24 February 2020 | Registration of charge NI6047950001, created on 19 February 2020 |
2 December 2019 | Confirmation statement made on 26 November 2019 with no updates |
12 June 2019 | Accounts for a dormant company made up to 30 September 2018 |
26 November 2018 | Confirmation statement made on 26 November 2018 with updates |
21 November 2018 | Termination of appointment of Geoffrey Abraham as a director on 21 November 2018 |
21 November 2018 | Appointment of Mr Geoffrey Abraham as a director on 21 November 2018 |
16 November 2018 | Appointment of Mr Geoffrey Abraham as a director on 15 November 2018 |
15 November 2018 | Termination of appointment of Amy Edith Abraham as a director on 15 November 2018 |
15 November 2018 | Termination of appointment of William Abraham as a director on 15 November 2018 |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates |
19 October 2017 | Accounts for a dormant company made up to 30 September 2017 |
19 October 2017 | Confirmation statement made on 18 October 2017 with no updates |
19 October 2017 | Confirmation statement made on 18 October 2017 with no updates |
19 October 2017 | Accounts for a dormant company made up to 30 September 2017 |
2 March 2017 | Confirmation statement made on 18 October 2016 with updates |
2 March 2017 | Registered office address changed from 26 Cherryhill Road Dundonald Belfast BT16 1JJ Northern Ireland to 29 Springmount Road Ballygowan Newtownards BT23 6NF on 2 March 2017 |
2 March 2017 | Confirmation statement made on 18 October 2016 with updates |
2 March 2017 | Registered office address changed from 26 Cherryhill Road Dundonald Belfast BT16 1JJ Northern Ireland to 29 Springmount Road Ballygowan Newtownards BT23 6NF on 2 March 2017 |
16 November 2016 | Accounts for a dormant company made up to 30 September 2016 |
16 November 2016 | Accounts for a dormant company made up to 30 September 2016 |
30 June 2016 | Registered office address changed from 29 Springmount Road Ballygowan Co. Down BT23 6NF to 26 Cherryhill Road Dundonald Belfast BT16 1JJ on 30 June 2016 |
30 June 2016 | Registered office address changed from 29 Springmount Road Ballygowan Co. Down BT23 6NF to 26 Cherryhill Road Dundonald Belfast BT16 1JJ on 30 June 2016 |
2 March 2016 | Accounts for a dormant company made up to 30 September 2015 |
2 March 2016 | Accounts for a dormant company made up to 30 September 2015 |
7 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
20 May 2015 | Appointment of Mrs Amy Edith Abraham as a director on 1 April 2015 |
20 May 2015 | Termination of appointment of Terence Michael Nesbitt as a director on 1 April 2015 |
20 May 2015 | Appointment of Mrs Amy Edith Abraham as a director on 1 April 2015 |
20 May 2015 | Termination of appointment of Terence Michael Nesbitt as a director on 1 April 2015 |
20 May 2015 | Appointment of Mrs Amy Edith Abraham as a director on 1 April 2015 |
20 May 2015 | Termination of appointment of Terence Michael Nesbitt as a director on 1 April 2015 |
20 May 2015 | Appointment of Mr William Abraham as a director on 1 April 2015 |
20 May 2015 | Appointment of Mr William Abraham as a director on 1 April 2015 |
20 May 2015 | Appointment of Mr William Abraham as a director on 1 April 2015 |
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Accounts for a dormant company made up to 30 September 2014 |
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Accounts for a dormant company made up to 30 September 2014 |
2 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
21 October 2013 | Termination of appointment of Patrick Magill as a director |
21 October 2013 | Termination of appointment of Patrick Magill as a director |
21 October 2013 | Termination of appointment of Patrick Magill as a director |
21 October 2013 | Appointment of Mr Terence Michael Nesbitt as a director |
21 October 2013 | Current accounting period extended from 30 June 2014 to 30 September 2014 |
21 October 2013 | Appointment of Mr Terence Michael Nesbitt as a director |
21 October 2013 | Termination of appointment of Patrick Magill as a director |
21 October 2013 | Current accounting period extended from 30 June 2014 to 30 September 2014 |
30 July 2013 | Accounts for a dormant company made up to 30 June 2013 |
30 July 2013 | Accounts for a dormant company made up to 30 June 2013 |
29 July 2013 | Previous accounting period shortened from 18 October 2013 to 30 June 2013 |
29 July 2013 | Previous accounting period shortened from 18 October 2013 to 30 June 2013 |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders |
22 October 2012 | Accounts for a dormant company made up to 18 October 2012 |
22 October 2012 | Accounts for a dormant company made up to 18 October 2012 |
14 June 2012 | Accounts for a dormant company made up to 18 October 2011 |
14 June 2012 | Accounts for a dormant company made up to 18 October 2011 |
28 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders |
28 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders |
20 October 2011 | Previous accounting period shortened from 31 October 2011 to 18 October 2011 |
20 October 2011 | Previous accounting period shortened from 31 October 2011 to 18 October 2011 |
3 November 2010 | Resolutions
|
3 November 2010 | Appointment of Patrick William John Magill as a director |
3 November 2010 | Termination of appointment of Denise Redpath as a director |
3 November 2010 | Termination of appointment of Cs Director Services Limited as a director |
3 November 2010 | Resolutions
|
3 November 2010 | Appointment of Patrick Joseph Magill as a director |
3 November 2010 | Termination of appointment of Denise Redpath as a director |
3 November 2010 | Appointment of Patrick Joseph Magill as a director |
3 November 2010 | Appointment of Patrick William John Magill as a director |
3 November 2010 | Termination of appointment of Cs Director Services Limited as a director |
18 October 2010 | Incorporation |
18 October 2010 | Incorporation |