|
|
16 Jun 2025
|
16 Jun 2025
Confirmation statement made on 10 June 2025 with no updates
|
|
|
12 Jun 2024
|
12 Jun 2024
Confirmation statement made on 10 June 2024 with no updates
|
|
|
19 Jun 2023
|
19 Jun 2023
Confirmation statement made on 10 June 2023 with no updates
|
|
|
04 Jul 2022
|
04 Jul 2022
Confirmation statement made on 10 June 2022 with no updates
|
|
|
23 Dec 2021
|
23 Dec 2021
Notification of Heather Mary Hunter as a person with significant control on 10 June 2021
|
|
|
01 Dec 2021
|
01 Dec 2021
Withdraw the company strike off application
|
|
|
23 Nov 2021
|
23 Nov 2021
First Gazette notice for voluntary strike-off
|
|
|
11 Nov 2021
|
11 Nov 2021
Application to strike the company off the register
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 10 June 2021 with updates
|
|
|
28 Jul 2021
|
28 Jul 2021
Appointment of Ms Heather Mary Hunter as a director on 7 July 2021
|
|
|
27 Jul 2021
|
27 Jul 2021
Registered office address changed from , 14 Victoria Street Ballymoney Victoria Street, Ballymoney, BT53 6DW, Northern Ireland to 5 Mill Square Ballybogy Ballymoney Co Antrim BT53 6QP on 27 July 2021
|
|
|
20 Jul 2021
|
20 Jul 2021
Appointment of Katherine Margaret Mclaughlin as a secretary on 7 July 2021
|
|
|
07 Jul 2021
|
07 Jul 2021
Compulsory strike-off action has been discontinued
|
|
|
06 Jul 2021
|
06 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
13 May 2021
|
13 May 2021
Termination of appointment of Olive Atchinson as a secretary on 13 May 2021
|
|
|
13 May 2021
|
13 May 2021
Cessation of Olive Atchison as a person with significant control on 13 May 2021
|
|
|
13 May 2021
|
13 May 2021
Termination of appointment of Charles Irwin as a director on 13 May 2021
|
|
|
13 May 2021
|
13 May 2021
Registered office address changed from , 155 Ballinlea Road, Stranocum Ballymoney, N Ireland, BT53 8PX to 5 Mill Square Ballybogy Ballymoney Co Antrim BT53 6QP on 13 May 2021
|
|
|
18 Dec 2020
|
18 Dec 2020
Appointment of Mrs Olive Atchinson as a secretary on 2 December 2020
|