Total Documents | 63 |
---|
Total Pages | 184 |
---|
30 June 2022 | Registered office address changed from 145 Lagmore Dale Dunmurry Belfast BT17 0TF Northern Ireland to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 30 June 2022 |
---|---|
29 June 2022 | Appointment of liquidator compulsory |
18 November 2019 | Order of court to wind up |
5 October 2019 | Voluntary strike-off action has been suspended |
27 August 2019 | First Gazette notice for voluntary strike-off |
20 August 2019 | Application to strike the company off the register |
18 July 2019 | Registered office address changed from 34 Kennedy Way Belfast BT11 9AP to 145 Lagmore Dale Dunmurry Belfast BT17 0TF on 18 July 2019 |
30 January 2019 | Micro company accounts made up to 31 March 2018 |
21 December 2018 | Confirmation statement made on 21 December 2018 with updates |
5 December 2018 | Director's details changed for Mr James Burns on 5 December 2018 |
5 December 2018 | Change of details for Mr James Burns as a person with significant control on 5 December 2018 |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates |
4 September 2017 | Micro company accounts made up to 31 March 2017 |
4 September 2017 | Micro company accounts made up to 31 March 2017 |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
1 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
1 October 2014 | Termination of appointment of Paul Rodgers as a director on 1 September 2014 |
1 October 2014 | Termination of appointment of Paul Rodgers as a director on 1 September 2014 |
1 October 2014 | Termination of appointment of Paul Rodgers as a director on 1 September 2014 |
16 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
22 August 2013 | Total exemption small company accounts made up to 31 March 2012 |
22 August 2013 | Total exemption small company accounts made up to 31 March 2012 |
10 August 2013 | Compulsory strike-off action has been discontinued |
10 August 2013 | Compulsory strike-off action has been discontinued |
8 August 2013 | Annual return made up to 19 April 2013 with a full list of shareholders |
8 August 2013 | Appointment of Mr James Burns as a director |
8 August 2013 | Appointment of Mr James Burns as a director |
8 August 2013 | Annual return made up to 19 April 2013 with a full list of shareholders |
7 June 2013 | Compulsory strike-off action has been suspended |
7 June 2013 | Compulsory strike-off action has been suspended |
5 April 2013 | First Gazette notice for compulsory strike-off |
5 April 2013 | First Gazette notice for compulsory strike-off |
9 November 2012 | Termination of appointment of James Burns as a director |
9 November 2012 | Appointment of Mr Paul Rodgers as a director |
9 November 2012 | Appointment of Mr Paul Rodgers as a director |
9 November 2012 | Termination of appointment of James Burns as a director |
19 October 2012 | Registered office address changed from Unit 9a Maryland Industrial Estate Moneyrea Newtownards County Down BT23 6BL United Kingdom on 19 October 2012 |
19 October 2012 | Registered office address changed from Unit 9a Maryland Industrial Estate Moneyrea Newtownards County Down BT23 6BL United Kingdom on 19 October 2012 |
8 June 2012 | Termination of appointment of Michael Kane as a secretary |
8 June 2012 | Termination of appointment of Michael Kane as a secretary |
8 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders |
8 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders |
30 April 2012 | Termination of appointment of Michael Kane as a secretary |
30 April 2012 | Registered office address changed from 2 Market Place 3Rd Floor Carrickfergus Antrim BT38 7AW Northern Ireland on 30 April 2012 |
30 April 2012 | Registered office address changed from 2 Market Place 3Rd Floor Carrickfergus Antrim BT38 7AW Northern Ireland on 30 April 2012 |
30 April 2012 | Termination of appointment of Michael Kane as a secretary |
4 May 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 |
4 May 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 |
19 April 2011 | Incorporation |
19 April 2011 | Incorporation |