|
|
12 Mar 2026
|
12 Mar 2026
Confirmation statement made on 12 March 2026 with no updates
|
|
|
12 Mar 2025
|
12 Mar 2025
Confirmation statement made on 12 March 2025 with no updates
|
|
|
12 Mar 2024
|
12 Mar 2024
Confirmation statement made on 12 March 2024 with no updates
|
|
|
03 Jul 2023
|
03 Jul 2023
Registered office address changed from 2 2 Glenavy Road Upper Ballinderry Lisburn Antrim BT28 2EU United Kingdom to 2 Glenavy Road Upper Ballinderry Lisburn Antrim BT28 2EU on 3 July 2023
|
|
|
03 Jul 2023
|
03 Jul 2023
Registered office address changed from 1 Flush Park Knockmore Road Lisburn Co. Antrim BT28 2DX to 2 2 Glenavy Road Upper Ballinderry Lisburn Antrim BT28 2EU on 3 July 2023
|
|
|
22 Mar 2023
|
22 Mar 2023
Confirmation statement made on 12 March 2023 with no updates
|
|
|
17 Mar 2022
|
17 Mar 2022
Confirmation statement made on 12 March 2022 with no updates
|
|
|
01 Nov 2021
|
01 Nov 2021
Satisfaction of charge 1 in full
|
|
|
01 Nov 2021
|
01 Nov 2021
Satisfaction of charge 2 in full
|
|
|
01 Nov 2021
|
01 Nov 2021
Satisfaction of charge 4 in full
|
|
|
01 Nov 2021
|
01 Nov 2021
Satisfaction of charge 5 in full
|
|
|
12 Mar 2021
|
12 Mar 2021
Confirmation statement made on 12 March 2021 with updates
|
|
|
05 May 2020
|
05 May 2020
Confirmation statement made on 5 May 2020 with no updates
|
|
|
21 Nov 2019
|
21 Nov 2019
Notification of Ballyscolly Holdings Limited as a person with significant control on 15 November 2019
|
|
|
21 Nov 2019
|
21 Nov 2019
Cessation of Paul Henry Smyth as a person with significant control on 15 November 2019
|
|
|
21 Nov 2019
|
21 Nov 2019
Cessation of Brian James Bradford as a person with significant control on 15 November 2019
|
|
|
21 Nov 2019
|
21 Nov 2019
Termination of appointment of Michael David Stanley Thorpe as a secretary on 18 September 2019
|
|
|
20 Sep 2019
|
20 Sep 2019
Termination of appointment of Michael David Stanley Thorpe as a director on 18 September 2019
|