|
|
05 Nov 2025
|
05 Nov 2025
Registered office address changed from PO Box 2381 Ni070056 - Companies House Default Address Belfast BT1 9DY to C/O the Insolvency Service, Adelaide House 39-49 Adelaide Street Belfast BT2 8FD on 5 November 2025
|
|
|
28 Aug 2025
|
28 Aug 2025
|
|
|
28 Aug 2025
|
28 Aug 2025
Registered office address changed to PO Box 2381, Ni070056 - Companies House Default Address, Belfast, BT1 9DY on 28 August 2025
|
|
|
21 Mar 2024
|
21 Mar 2024
Order of court to wind up
|
|
|
23 Aug 2023
|
23 Aug 2023
Confirmation statement made on 25 July 2023 with no updates
|
|
|
19 Jul 2023
|
19 Jul 2023
Compulsory strike-off action has been discontinued
|
|
|
07 Jul 2023
|
07 Jul 2023
Compulsory strike-off action has been suspended
|
|
|
27 Jun 2023
|
27 Jun 2023
First Gazette notice for compulsory strike-off
|
|
|
05 Sep 2022
|
05 Sep 2022
Termination of appointment of Susan Gilliland as a director on 5 September 2022
|
|
|
05 Sep 2022
|
05 Sep 2022
Registered office address changed from 23 Willowbrook Shore Road Newtownabbey Antrim BT37 9FE United Kingdom to Unit 985 Moat House 54 Bloomfield Avenue Belfast Co Antrim BT5 5AD on 5 September 2022
|
|
|
22 Aug 2022
|
22 Aug 2022
Confirmation statement made on 25 July 2022 with no updates
|
|
|
05 Aug 2021
|
05 Aug 2021
Confirmation statement made on 25 July 2021 with no updates
|
|
|
31 Jul 2020
|
31 Jul 2020
Confirmation statement made on 25 July 2020 with no updates
|
|
|
21 Oct 2019
|
21 Oct 2019
Registered office address changed from Unit 982 Moat House 54 Bloomfield Avenue Belfast Antrim BT5 5AD Northern Ireland to 23 Willowbrook Shore Road Newtownabbey Antrim BT37 9FE on 21 October 2019
|
|
|
02 Oct 2019
|
02 Oct 2019
Registered office address changed from 89 Broughshane Street Ballymena Co Antrim BT43 6FD to Unit 982 Moat House 54 Bloomfield Avenue Belfast Antrim BT5 5AD on 2 October 2019
|
|
|
31 Jul 2019
|
31 Jul 2019
Confirmation statement made on 25 July 2019 with no updates
|
|
|
02 Jul 2019
|
02 Jul 2019
Director's details changed for Mrs Susan Gilliland on 2 July 2019
|
|
|
02 Jul 2019
|
02 Jul 2019
Change of details for Mr Kenneth Langford Gilliland as a person with significant control on 2 July 2019
|
|
|
02 Jul 2019
|
02 Jul 2019
Director's details changed for Mr Kenneth Langford Gilliland on 2 July 2019
|
|
|
02 Jul 2019
|
02 Jul 2019
Secretary's details changed for Mr Kenneth Langford Gilliland on 2 July 2019
|
|
|
01 Aug 2018
|
01 Aug 2018
Confirmation statement made on 25 July 2018 with no updates
|