|
|
01 Oct 2025
|
01 Oct 2025
Notification of a person with significant control statement
|
|
|
24 Sep 2025
|
24 Sep 2025
Cessation of Robert Desmond Wilson as a person with significant control on 24 September 2025
|
|
|
23 Jun 2025
|
23 Jun 2025
Confirmation statement made on 31 May 2025 with updates
|
|
|
17 Jun 2024
|
17 Jun 2024
Confirmation statement made on 31 May 2024 with updates
|
|
|
01 Jun 2023
|
01 Jun 2023
Confirmation statement made on 31 May 2023 with no updates
|
|
|
23 May 2022
|
23 May 2022
Confirmation statement made on 17 May 2022 with updates
|
|
|
20 May 2022
|
20 May 2022
Registered office address changed from Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland to 7 Pattons Lane Holywood Co. Down BT18 9FX on 20 May 2022
|
|
|
04 Aug 2021
|
04 Aug 2021
Compulsory strike-off action has been discontinued
|
|
|
03 Aug 2021
|
03 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
30 Jul 2021
|
30 Jul 2021
Confirmation statement made on 17 May 2021 with no updates
|
|
|
11 Sep 2020
|
11 Sep 2020
Confirmation statement made on 16 May 2019 with updates
|
|
|
11 Sep 2020
|
11 Sep 2020
Confirmation statement made on 17 May 2020 with no updates
|
|
|
01 Nov 2019
|
01 Nov 2019
Appointment of Mr Steve Mcguinness as a director on 16 September 2019
|
|
|
01 Nov 2019
|
01 Nov 2019
Termination of appointment of Alex Fleck as a director on 16 September 2019
|
|
|
01 Aug 2019
|
01 Aug 2019
Confirmation statement made on 17 May 2019 with no updates
|
|
|
25 Jul 2019
|
25 Jul 2019
Director's details changed for Mr Alex Fleck on 1 March 2019
|
|
|
20 Feb 2019
|
20 Feb 2019
Registered office address changed from Property One C/O 85 University Street Belfast Co. Down BT7 1HP Northern Ireland to Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH on 20 February 2019
|
|
|
31 May 2018
|
31 May 2018
Confirmation statement made on 17 May 2018 with updates
|