Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-26 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-10-04 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-07 |
delete address SUITE 2B CADOGAN HOUSE 322 LISBRUN ROAD BELFAST CO. ANTRIM NORTHERN IRELAND BT9 6GH |
2022-09-07 |
insert address C/O MCGUINNESS FLECK LTD 7 PATTONS LANE HOLYWOOD CO. DOWN NORTHERN IRELAND BT18 9FX |
2022-09-07 |
update registered_address |
2022-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2022 FROM
SUITE 2B CADOGAN HOUSE 322 LISBRUN ROAD
BELFAST
CO. ANTRIM
BT9 6GH
NORTHERN IRELAND |
2022-08-07 |
update company_status Active - Proposal to Strike off => Active |
2022-07-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES |
2022-06-07 |
update company_status Active => Active - Proposal to Strike off |
2022-05-31 |
update statutory_documents FIRST GAZETTE |
2021-11-09 |
update statutory_documents DIRECTOR APPOINTED MR STEVE MCGUINNESS |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRYAN LAWLOR |
2021-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL KINNAIRD |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-15 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-03-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2020-03-07 |
update company_status Active - Proposal to Strike off => Active |
2020-02-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2020-02-27 |
update statutory_documents COMPANY RESTORED ON 27/02/2020 |
2020-02-18 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2019-12-07 |
update company_status Active => Active - Proposal to Strike off |
2019-12-03 |
update statutory_documents FIRST GAZETTE |
2019-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
2019-04-07 |
delete address 85 UNIVERSITY STREET BELFAST BT7 1HP |
2019-04-07 |
insert address SUITE 2B CADOGAN HOUSE 322 LISBRUN ROAD BELFAST CO. ANTRIM NORTHERN IRELAND BT9 6GH |
2019-04-07 |
update registered_address |
2019-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2019 FROM
85 UNIVERSITY STREET
BELFAST
BT7 1HP |
2019-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN WILLIAM LAWLOR / 21/11/2018 |
2019-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN KINNAIRD / 21/11/2018 |
2019-03-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS ASHLEY RITCHIE / 01/11/2018 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-03 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-12 => 2016-03-12 |
2016-05-13 |
update returns_next_due_date 2016-04-09 => 2017-04-09 |
2016-03-31 |
update statutory_documents 12/03/16 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-12 => 2015-03-12 |
2015-04-07 |
update returns_next_due_date 2015-04-09 => 2016-04-09 |
2015-03-25 |
update statutory_documents 12/03/15 FULL LIST |
2015-03-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL KINNAIRD |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-13 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 85 UNIVERSITY STREET BELFAST NORTHERN IRELAND BT7 1HP |
2014-04-07 |
insert address 85 UNIVERSITY STREET BELFAST BT7 1HP |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-12 => 2014-03-12 |
2014-04-07 |
update returns_next_due_date 2014-04-09 => 2015-04-09 |
2014-03-27 |
update statutory_documents 12/03/14 FULL LIST |
2014-03-12 |
update statutory_documents SECRETARY APPOINTED MS ASHLEY RITCHIE |
2013-11-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-01 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-03-12 => 2013-03-12 |
2013-06-26 |
update returns_next_due_date 2013-04-09 => 2014-04-09 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-08 |
update statutory_documents 12/03/13 FULL LIST |
2013-05-08 |
update statutory_documents 01/01/12 STATEMENT OF CAPITAL GBP 26 |
2012-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-09-26 |
update statutory_documents DIRECTOR APPOINTED BRYAN WILLIAM LAWLOR |
2012-09-26 |
update statutory_documents DIRECTOR APPOINTED NIGEL JOHN KINNAIRD |
2012-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WILSON |
2012-05-02 |
update statutory_documents 12/03/12 FULL LIST |
2012-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2012 FROM
C/O GMK PROPERTY MANAGEMENT LIMITED
2ND FLOOR
2 MARKET PLACE
CARRICKFERGUS
BT38 7AW |
2011-03-22 |
update statutory_documents 12/03/11 FULL LIST |
2011-03-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-01-26 |
update statutory_documents SECRETARY APPOINTED MR NIGEL KINNAIRD |
2011-01-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY UNA HUGHES |
2010-03-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-03-19 |
update statutory_documents 12/03/10 FULL LIST |
2010-03-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / UNA HUGHES / 19/03/2010 |
2010-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MILHENCH |
2010-03-12 |
update statutory_documents DIRECTOR APPOINTED IAN WILSON |
2009-03-11 |
update statutory_documents 12/03/09 ANNUAL RETURN SHUTTLE |
2009-03-01 |
update statutory_documents 31/12/08 ANNUAL ACCTS |
2009-01-19 |
update statutory_documents 31/03/08 ANNUAL ACCTS |
2009-01-11 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2008-09-02 |
update statutory_documents CHANGE OF ARD |
2008-09-02 |
update statutory_documents CHANGE IN SIT REG ADD |
2008-05-13 |
update statutory_documents 12/03/08 ANNUAL RETURN SHUTTLE |
2007-05-22 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-05-22 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-03-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |