Insolvency. Liquidation appointment of liquidator northern ireland. |
2021-03-31 |
View Report |
Address. Change date: 2021-03-31. Old address: 26 Queens Place Lurgan Craigavon BT66 8BY Northern Ireland. New address: Pkf-Fpm Accountants Limited 1-3 Arthur Street Belfast Co. Antrim BT1 4GA. |
2021-03-31 |
View Report |
Insolvency. Liquidation compulsory winding up order. |
2019-04-11 |
View Report |
Address. Old address: 9a the Dales Cookstown Co. Tyrone BT80 8TF United Kingdom. New address: 26 Queens Place Lurgan Craigavon BT66 8BY. Change date: 2019-03-21. |
2019-03-21 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-09-25 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-21 |
View Report |
Persons with significant control. Notification date: 2018-01-01. Psc name: Jason Mooney. |
2018-09-21 |
View Report |
Persons with significant control. Cessation date: 2018-01-01. Psc name: Samuel Evans. |
2018-09-21 |
View Report |
Officers. Officer name: Samuel Evans. Termination date: 2018-01-01. |
2018-09-21 |
View Report |
Officers. Officer name: Mr Jason Mooney. Appointment date: 2018-01-01. |
2018-09-21 |
View Report |
Officers. Appointment date: 2018-01-01. Officer name: Mr Jason Mooney. |
2018-09-21 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-04-26 |
View Report |
Accounts. Accounts type total exemption small. |
2018-03-10 |
View Report |
Address. Change date: 2018-02-12. Old address: Ground Floor 23 Darling Street Enniskillen County Fermanagh BT74 7DP Northern Ireland. New address: 9a the Dales Cookstown Co. Tyrone BT80 8TF. |
2018-02-12 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-08-16 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-15 |
View Report |
Officers. Officer name: Mr Samuel Evans. Appointment date: 2017-08-03. |
2017-08-08 |
View Report |
Persons with significant control. Notification date: 2017-08-03. Psc name: Samuel Evans. |
2017-08-08 |
View Report |
Persons with significant control. Psc name: Frank Dunne. Cessation date: 2017-08-03. |
2017-08-08 |
View Report |
Officers. Termination date: 2017-08-03. Officer name: Frank Dunne. |
2017-08-08 |
View Report |
Gazette. Gazette notice compulsory. |
2017-08-01 |
View Report |
Officers. Change date: 2017-05-26. Officer name: Mr Frank Dunne. |
2017-05-26 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-10 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-31 |
View Report |
Address. Old address: 144 Cavan Road Dromore Omagh Co. Tyrone BT78 3EU. Change date: 2016-05-12. New address: Ground Floor 23 Darling Street Enniskillen County Fermanagh BT74 7DP. |
2016-05-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-06 |
View Report |
Officers. Officer name: Mr Frank Dunne. Appointment date: 2015-05-06. |
2015-06-23 |
View Report |
Officers. Termination date: 2015-05-06. Officer name: Mary Dunne. |
2015-06-23 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-06 |
View Report |
Officers. Officer name: Michael Dunne. Termination date: 2014-05-29. |
2014-08-06 |
View Report |
Address. Old address: Ground Floor 23 Darling Street Enniskillen County Fermanagh BT74 7DP Northern Ireland. Change date: 2014-02-04. |
2014-02-04 |
View Report |
Incorporation. Incorporation company. |
2013-08-06 |
View Report |