|
|
03 Mar 2026
|
03 Mar 2026
First Gazette notice for compulsory strike-off
|
|
|
12 Jul 2025
|
12 Jul 2025
Compulsory strike-off action has been discontinued
|
|
|
10 Jul 2025
|
10 Jul 2025
Confirmation statement made on 27 March 2025 with no updates
|
|
|
25 Jun 2025
|
25 Jun 2025
Registered office address changed from Unit 3, Building 13 Central Park Mallusk Newtownabbey Co. Antrim BT36 4FS Northern Ireland to 10 Upper Castle Park Belfast BT15 5FG on 25 June 2025
|
|
|
25 Jun 2025
|
25 Jun 2025
Termination of appointment of Keith Mcglinchey as a director on 20 May 2023
|
|
|
17 Jun 2025
|
17 Jun 2025
First Gazette notice for compulsory strike-off
|
|
|
19 Jun 2024
|
19 Jun 2024
Compulsory strike-off action has been discontinued
|
|
|
18 Jun 2024
|
18 Jun 2024
First Gazette notice for compulsory strike-off
|
|
|
13 Jun 2024
|
13 Jun 2024
Confirmation statement made on 27 March 2024 with no updates
|
|
|
11 May 2023
|
11 May 2023
Confirmation statement made on 27 March 2023 with no updates
|
|
|
06 May 2022
|
06 May 2022
Confirmation statement made on 27 March 2022 with no updates
|
|
|
08 Jun 2021
|
08 Jun 2021
Confirmation statement made on 27 March 2021 with no updates
|
|
|
27 Mar 2020
|
27 Mar 2020
Confirmation statement made on 27 March 2020 with no updates
|
|
|
04 Mar 2020
|
04 Mar 2020
Compulsory strike-off action has been discontinued
|
|
|
03 Mar 2020
|
03 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
20 May 2019
|
20 May 2019
Confirmation statement made on 13 April 2019 with no updates
|
|
|
30 Apr 2019
|
30 Apr 2019
Registered office address changed from Unity Building 13 Central Park, Mallusk Newtownabbey BT36 4FS to Unit 3, Building 13 Central Park Mallusk Newtownabbey Co. Antrim BT36 4FS on 30 April 2019
|
|
|
30 Apr 2019
|
30 Apr 2019
Change of details for Mr Terence Mcglinchey as a person with significant control on 30 April 2019
|
|
|
30 Apr 2019
|
30 Apr 2019
Change of details for Mr Colin Mcglinchey as a person with significant control on 30 April 2019
|