Gazette Dissolved Liquidation
Category: Gazette
Date: 02-01-2021
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category: Insolvency
Date: 02-10-2020
Liquidation Return Of Final Meeting Creditors Voluntary Winding Up Northern Ireland
Category: Insolvency
Date: 02-10-2020
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category: Insolvency
Date: 20-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-02-2019
Liquidation Appointment Of Liquidator
Category: Insolvency
Date: 12-02-2019
Liquidation Statement Of Affairs Northern Ireland
Category: Insolvency
Date: 12-02-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 28-11-2018
Gazette Notice Compulsory
Category: Gazette
Date: 30-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-07-2017
Change Person Director Company With Change Date
Category: Officers
Date: 23-05-2017
Change Person Director Company With Change Date
Category: Officers
Date: 23-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-07-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-07-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-09-2013
Appoint Person Director Company With Name
Category: Officers
Date: 01-09-2013
Termination Director Company With Name
Category: Officers
Date: 18-08-2013
Appoint Person Director Company With Name
Category: Officers
Date: 05-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-11-2012
Change Person Secretary Company With Change Date
Category: Officers
Date: 29-08-2012
Change Person Director Company With Change Date
Category: Officers
Date: 29-08-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 29-08-2012
Certificate Change Of Name Company
Category: Change Of Name
Date: 09-07-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 12-06-2012
Change Person Director Company With Change Date
Category: Officers
Date: 12-06-2012
Change Person Secretary Company With Change Date
Category: Officers
Date: 12-06-2012