|
|
29 Jan 2026
|
29 Jan 2026
Director's details changed for Mr David James Jameson on 29 January 2026
|
|
|
29 Jan 2026
|
29 Jan 2026
Registered office address changed from Roundstone House 9 Chasewood Gardens Long Lane Portadown, Co Armagh BT63 5TZ to 286 Tandragee Road Portadown Craigavon BT62 3RB on 29 January 2026
|
|
|
15 Jan 2026
|
15 Jan 2026
Confirmation statement made on 18 December 2025 with no updates
|
|
|
02 Jan 2025
|
02 Jan 2025
Confirmation statement made on 18 December 2024 with no updates
|
|
|
20 Dec 2023
|
20 Dec 2023
Confirmation statement made on 18 December 2023 with no updates
|
|
|
20 Dec 2022
|
20 Dec 2022
Confirmation statement made on 18 December 2022 with no updates
|
|
|
10 Jan 2022
|
10 Jan 2022
Confirmation statement made on 18 December 2021 with updates
|
|
|
04 Jun 2021
|
04 Jun 2021
Compulsory strike-off action has been discontinued
|
|
|
03 Jun 2021
|
03 Jun 2021
Confirmation statement made on 18 December 2020 with no updates
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
20 Dec 2019
|
20 Dec 2019
Confirmation statement made on 18 December 2019 with no updates
|
|
|
18 Dec 2019
|
18 Dec 2019
Notification of Helen Elizabeth Jameson as a person with significant control on 18 December 2017
|
|
|
18 Dec 2019
|
18 Dec 2019
Notification of David James Jameson as a person with significant control on 18 December 2017
|
|
|
18 Dec 2019
|
18 Dec 2019
Cessation of David John Jameson as a person with significant control on 18 December 2017
|
|
|
20 Dec 2018
|
20 Dec 2018
Termination of appointment of David John Jameson as a secretary on 20 December 2018
|
|
|
20 Dec 2018
|
20 Dec 2018
Change of details for Mr David John Jameson as a person with significant control on 20 December 2018
|
|
|
20 Dec 2018
|
20 Dec 2018
Appointment of Mr David James Jameson as a director on 20 December 2018
|
|
|
20 Dec 2018
|
20 Dec 2018
Confirmation statement made on 18 December 2018 with no updates
|