|
|
25 Feb 2025
|
25 Feb 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Dec 2024
|
10 Dec 2024
First Gazette notice for voluntary strike-off
|
|
|
04 Dec 2024
|
04 Dec 2024
Application to strike the limited liability partnership off the register
|
|
|
22 Aug 2024
|
22 Aug 2024
Confirmation statement made on 9 July 2024 with no updates
|
|
|
22 Aug 2024
|
22 Aug 2024
Cessation of Andrew Mcaloon as a person with significant control on 30 September 2022
|
|
|
22 Aug 2024
|
22 Aug 2024
Change of details for Mr Sean Morris as a person with significant control on 30 September 2022
|
|
|
20 Aug 2024
|
20 Aug 2024
Termination of appointment of Andrew Mcaloon as a member on 30 September 2022
|
|
|
27 Mar 2024
|
27 Mar 2024
Previous accounting period shortened from 30 September 2023 to 31 March 2023
|
|
|
31 Jul 2023
|
31 Jul 2023
Confirmation statement made on 9 July 2023 with no updates
|
|
|
11 Jul 2022
|
11 Jul 2022
Confirmation statement made on 9 July 2022 with no updates
|
|
|
05 Aug 2021
|
05 Aug 2021
Confirmation statement made on 9 July 2021 with no updates
|
|
|
08 Sep 2020
|
08 Sep 2020
Confirmation statement made on 9 July 2020 with no updates
|
|
|
30 Jul 2019
|
30 Jul 2019
Confirmation statement made on 24 July 2019 with no updates
|
|
|
13 Sep 2018
|
13 Sep 2018
Current accounting period extended from 31 July 2018 to 30 September 2018
|
|
|
07 Aug 2018
|
07 Aug 2018
Confirmation statement made on 24 July 2018 with no updates
|
|
|
06 Aug 2018
|
06 Aug 2018
Registered office address changed from 1 Broadmeadow Place Enniskillen BT74 7HR Northern Ireland to 11 Abohill Road Letterbreen Enniskillen BT74 9AB on 6 August 2018
|
|
|
25 Jul 2017
|
25 Jul 2017
Incorporation of a limited liability partnership
|