DIVERSITY CHALLENGES

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

29/11/2329 November 2023 Application to strike the company off the register

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/03/2227 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, SECRETARY CHARMAIN JONES

View Document

04/12/194 December 2019 SECRETARY APPOINTED MR JOHN MONTGOMERY

View Document

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MS DYMNPA MCGLADE

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROWAN DAVIDSON / 03/09/2019

View Document

07/07/197 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA BRYSON

View Document

07/07/197 July 2019 APPOINTMENT TERMINATED, SECRETARY ANNA BRYSON

View Document

07/07/197 July 2019 DIRECTOR APPOINTED ROWAN DAVIDSON

View Document

07/07/197 July 2019 SECRETARY APPOINTED MS CHARMAIN JONES

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR WIFRED ROBINSON

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/06/183 June 2018 SECRETARY APPOINTED DR ANNA BRYSON

View Document

03/06/183 June 2018 APPOINTMENT TERMINATED, SECRETARY WILFRED ROBINSON

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED DR ANNA BRYSON

View Document

15/11/1615 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR FRANK DOLAGHAN

View Document

31/03/1631 March 2016 25/03/16 NO MEMBER LIST

View Document

26/11/1526 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM CAUSEWAY TOWER 9 JAMES STREET SOUTH BELFAST BT2 8DN NORTHERN IRELAND

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM FINEGAN GIBSON CHARTERED ACCOUNTANT HIGHBRIDGE HOUSE 23-25 HIGH STREET BELFAST BT1 2AA

View Document

25/03/1525 March 2015 25/03/15 NO MEMBER LIST

View Document

14/11/1414 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC PAUL BRYAN / 21/07/2014

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR MILNE ROWNTREE

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MS CHARMAIN JONES

View Document

25/03/1425 March 2014 25/03/14 NO MEMBER LIST

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANN MCGEENEY

View Document

21/11/1321 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/04/132 April 2013 25/03/13 NO MEMBER LIST

View Document

17/10/1217 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR EILEEN BELL

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC BRYAN / 28/03/2012

View Document

28/03/1228 March 2012 25/03/12 NO MEMBER LIST

View Document

13/10/1113 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 25/03/11 NO MEMBER LIST

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENS

View Document

08/04/108 April 2010 25/03/10 NO MEMBER LIST

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MONTGOMERY / 25/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK DOLAGHAN / 25/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID STEVENS / 25/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC BRYAN / 25/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WIFRED ANDREW HIRAM (DREW) ROBINSON / 25/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE MCGEENEY / 25/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN BELL / 25/03/2010

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / WILFRED ANDREW HIRAM (DREW) ROBINSON / 25/03/2010

View Document

12/12/0912 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/09/0927 September 2009 CHANGE OF DIRS/SEC

View Document

27/09/0927 September 2009 CHANGE OF DIRS/SEC

View Document

17/09/0917 September 2009 CHANGE OF DIRS/SEC

View Document

26/07/0926 July 2009 CHANGE OF DIRS/SEC

View Document

27/05/0927 May 2009 25/03/09 ANNUAL RETURN SHUTTLE

View Document

28/02/0928 February 2009 CHANGE OF DIRS/SEC

View Document

21/02/0921 February 2009 CHANGE OF DIRS/SEC

View Document

04/02/094 February 2009 CHANGE OF DIRS/SEC

View Document

04/02/094 February 2009 CHANGE OF DIRS/SEC

View Document

04/02/094 February 2009 CHANGE OF DIRS/SEC

View Document

04/02/094 February 2009 CHANGE OF DIRS/SEC

View Document

26/11/0826 November 2008 31/03/08 ANNUAL ACCTS

View Document

30/04/0830 April 2008 25/03/08 ANNUAL RETURN SHUTTLE

View Document

16/11/0716 November 2007 31/03/07 ANNUAL ACCTS

View Document

30/04/0730 April 2007 25/03/07 ANNUAL RETURN SHUTTLE

View Document

04/09/064 September 2006 31/03/06 ANNUAL ACCTS

View Document

19/06/0619 June 2006 25/03/06 ANNUAL RETURN SHUTTLE

View Document

04/04/064 April 2006 CHANGE OF DIRS/SEC

View Document

04/04/064 April 2006 CHANGE OF DIRS/SEC

View Document

27/02/0627 February 2006 31/03/05 ANNUAL ACCTS

View Document

15/01/0615 January 2006 CHANGE OF DIRS/SEC

View Document

24/10/0524 October 2005 CHANGE IN SIT REG ADD

View Document

15/04/0515 April 2005 25/03/05 ANNUAL RETURN SHUTTLE

View Document

25/03/0425 March 2004 PARS RE DIRS/SIT REG OFF

View Document

25/03/0425 March 2004 DECLN REG CO EXEMPT LTD

View Document

25/03/0425 March 2004 MEMORANDUM

View Document

25/03/0425 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/0425 March 2004 ARTICLES

View Document

25/03/0425 March 2004 DECLN COMPLNCE REG NEW CO

View Document


More Company Information