Total Documents | 39 |
---|
Total Pages | 201 |
---|
18 March 2020 | Appointment of a liquidator |
---|---|
18 March 2020 | Statement of affairs |
18 March 2020 | Resolutions
|
18 March 2020 | Registered office address changed from 2 Annesley Manor Hillsborough Co. Down BT26 6SH to 5th Floor Causeway Tower 9 James Street South Belfast BT2 8DN on 18 March 2020 |
30 July 2019 | Confirmation statement made on 23 July 2019 with no updates |
31 January 2019 | Total exemption full accounts made up to 31 July 2018 |
25 July 2018 | Confirmation statement made on 23 July 2018 with no updates |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 |
27 July 2017 | Confirmation statement made on 23 July 2017 with no updates |
27 July 2017 | Confirmation statement made on 23 July 2017 with no updates |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
24 December 2015 | Resolutions
|
24 December 2015 | Resolutions
|
20 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
9 July 2015 | Registered office address changed from 2 Annesley Manor Hillsborough Co. Down BT26 6SH United Kingdom to 2 Annesley Manor Hillsborough Co. Down BT26 6SH on 9 July 2015 |
9 July 2015 | Registered office address changed from 2 Annesley Manor Hillsborough Co. Down BT26 6SH United Kingdom to 2 Annesley Manor Hillsborough Co. Down BT26 6SH on 9 July 2015 |
9 July 2015 | Director's details changed for Mr Christopher James Arnold Brown on 9 July 2015 |
9 July 2015 | Secretary's details changed for Dr Janice Elizabeth Brown on 9 July 2015 |
9 July 2015 | Director's details changed for Mr David Millar on 9 July 2015 |
9 July 2015 | Registered office address changed from 2 Annesley Manor Hillsborough Co. Down BT26 6SH United Kingdom to 2 Annesley Manor Hillsborough Co. Down BT26 6SH on 9 July 2015 |
9 July 2015 | Secretary's details changed for Dr Janice Elizabeth Brown on 9 July 2015 |
9 July 2015 | Secretary's details changed for Dr Janice Elizabeth Brown on 9 July 2015 |
9 July 2015 | Director's details changed for Mr Christopher James Arnold Brown on 9 July 2015 |
9 July 2015 | Director's details changed for Mr Christopher James Arnold Brown on 9 July 2015 |
9 July 2015 | Director's details changed for Mr David Millar on 9 July 2015 |
9 July 2015 | Director's details changed for Mr David Millar on 9 July 2015 |
18 September 2014 | Appointment of Mr David Millar as a director on 1 September 2014 |
18 September 2014 | Appointment of Mr David Millar as a director on 1 September 2014 |
18 September 2014 | Appointment of Mr David Millar as a director on 1 September 2014 |
11 September 2014 | Termination of appointment of Janice Elizabeth Brown as a director on 31 August 2014 |
11 September 2014 | Termination of appointment of Janice Elizabeth Brown as a director on 31 August 2014 |
23 July 2014 | Incorporation Statement of capital on 2014-07-23
|
23 July 2014 | Incorporation Statement of capital on 2014-07-23
|