|
|
13 Oct 2023
|
13 Oct 2023
Confirmation statement made on 28 August 2023 with updates
|
|
|
11 Oct 2022
|
11 Oct 2022
Voluntary strike-off action has been suspended
|
|
|
20 Sep 2022
|
20 Sep 2022
First Gazette notice for voluntary strike-off
|
|
|
14 Sep 2022
|
14 Sep 2022
Application to strike the company off the register
|
|
|
05 Sep 2022
|
05 Sep 2022
Confirmation statement made on 28 August 2022 with no updates
|
|
|
10 Sep 2021
|
10 Sep 2021
Confirmation statement made on 28 August 2021 with updates
|
|
|
08 Sep 2020
|
08 Sep 2020
Confirmation statement made on 28 August 2020 with no updates
|
|
|
12 Sep 2019
|
12 Sep 2019
Confirmation statement made on 28 August 2019 with no updates
|
|
|
13 Dec 2018
|
13 Dec 2018
Previous accounting period extended from 31 August 2018 to 30 November 2018
|
|
|
10 Oct 2018
|
10 Oct 2018
Confirmation statement made on 28 August 2018 with no updates
|
|
|
10 Oct 2018
|
10 Oct 2018
Notification of Tanksafe Solutions Limited as a person with significant control on 6 April 2016
|
|
|
10 Oct 2018
|
10 Oct 2018
Cessation of Garth Stewart Law Pepper as a person with significant control on 6 April 2016
|
|
|
10 Oct 2018
|
10 Oct 2018
Cessation of Andrew David Hutchinson as a person with significant control on 6 April 2016
|
|
|
10 Oct 2018
|
10 Oct 2018
Cessation of Desmond James Hewitt as a person with significant control on 6 April 2016
|
|
|
30 Aug 2017
|
30 Aug 2017
Registered office address changed from 9a Clare Lane Cookstown Tyrone BT80 8RJ to C/O Puma Energy Airport Road West Belfast Co Down BT3 9AE on 30 August 2017
|
|
|
30 Aug 2017
|
30 Aug 2017
Confirmation statement made on 28 August 2017 with no updates
|
|
|
12 Sep 2016
|
12 Sep 2016
Confirmation statement made on 28 August 2016 with updates
|