Insolvency. Brought down date: 2020-12-02. |
2021-01-06 |
View Report |
Insolvency. Liquidation return of final meeting creditors voluntary winding up northern ireland. |
2020-12-16 |
View Report |
Insolvency. Brought down date: 2020-10-04. |
2020-10-21 |
View Report |
Insolvency. Brought down date: 2019-10-04. |
2019-10-12 |
View Report |
Address. Change date: 2018-10-11. Old address: 248-266 Upper Newtownards Road Belfast County Antrim BT4 3EU. New address: 3 Wellington Park Belfast Co Antrim BT9 6DJ. |
2018-10-11 |
View Report |
Insolvency. Liquidation appointment of liquidator. |
2018-10-11 |
View Report |
Resolution. Description: Resolutions. |
2018-10-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-26 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-22 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-08-23 |
View Report |
Gazette. Gazette notice compulsory. |
2017-08-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-18 |
View Report |
Persons with significant control. Psc name: Richard Mcdowell. Notification date: 2016-04-06. |
2017-08-18 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-13 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-29 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-08 |
View Report |
Mortgage. Charge number: NI0694660002. Charge creation date: 2015-01-21. |
2015-01-21 |
View Report |
Capital. Date: 2014-09-08. |
2014-09-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-13 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-08 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-26 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-10-27 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-25 |
View Report |
Officers. Change date: 2012-06-04. Officer name: Syban Ltd. |
2012-10-25 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-25 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-25 |
View Report |
Gazette. Gazette notice compulsary. |
2012-10-05 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2011-10-05 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-15 |
View Report |
Officers. Change date: 2011-06-04. Officer name: Mr Richard Mcdowell. |
2011-06-15 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-17 |
View Report |
Officers. Officer name: Richard Mcdowell. Change date: 2010-06-04. |
2010-09-17 |
View Report |
Accounts. Accounts type dormant. |
2010-06-17 |
View Report |
Accounts. Change account reference date company previous shortened. |
2010-06-17 |
View Report |
Officers. Officer name: James Falconer. |
2010-02-25 |
View Report |
Officers. Officer name: Richard Mcdowell. |
2010-02-25 |
View Report |
Address. Change date: 2010-02-15. Old address: Suite 4 Commercial Mews 93-97 Main Street Larne BT40 1HJ. |
2010-02-15 |
View Report |
Incorporation. Description: Updated mem and arts. |
2009-09-16 |
View Report |
Change of name. Description: Resolution to change name. |
2009-09-11 |
View Report |
Change of name. Description: Cert change. |
2009-09-11 |
View Report |
Annual return. Legacy. |
2009-06-07 |
View Report |
Officers. Description: Change of dirs/sec. |
2009-03-03 |
View Report |
Resolution. Description: Resolutions. |
2009-03-03 |
View Report |
Officers. Description: Change of dirs/sec. |
2009-03-03 |
View Report |
Address. Description: Change in sit reg add. |
2009-03-03 |
View Report |
Incorporation. Incorporation company. |
2008-06-04 |
View Report |