Address. Old address: 5 the Commons Bellanaleck Enniskillen Co. Fermanagh BT92 2BD. New address: Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL. Change date: 2022-09-27. |
2022-09-27 |
View Report |
Insolvency. Liquidation appointment of liquidator northern ireland. |
2022-09-23 |
View Report |
Address. Old address: C/O Hassard Mcclements Limited 32 East Bridge Street Enniskillen Co. Fermanagh BT74 7BT. New address: 5 the Commons Bellanaleck Enniskillen Co. Fermanagh BT92 2BD. Change date: 2021-12-15. |
2021-12-15 |
View Report |
Insolvency. Liquidation compulsory winding up order. |
2019-07-23 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2018-11-10 |
View Report |
Gazette. Gazette notice compulsory. |
2018-10-02 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-03-27 |
View Report |
Accounts. Change account reference date company previous extended. |
2017-12-14 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-13 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-09-27 |
View Report |
Officers. Officer name: Ronan Patrick Convey. Termination date: 2017-06-01. |
2017-07-17 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-15 |
View Report |
Accounts. Accounts type dormant. |
2016-09-02 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-21 |
View Report |
Officers. Officer name: Khalid Mahmood Asghar. Termination date: 2015-09-03. |
2015-09-09 |
View Report |
Officers. Officer name: Khalid Mahmood Asghar. Termination date: 2015-08-04. |
2015-08-20 |
View Report |
Officers. Officer name: Mr Aidan Mcgrory. Change date: 2014-12-04. |
2015-03-25 |
View Report |
Incorporation. Capital: GBP 150 |
2014-12-04 |
View Report |