|
|
10 Sep 2024
|
10 Sep 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
25 Jun 2024
|
25 Jun 2024
First Gazette notice for compulsory strike-off
|
|
|
14 Apr 2023
|
14 Apr 2023
Confirmation statement made on 3 April 2023 with no updates
|
|
|
20 May 2022
|
20 May 2022
Registered office address changed from Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH United Kingdom to 7 Pattons Lane Holywood Co. Down BT18 9FX on 20 May 2022
|
|
|
20 May 2022
|
20 May 2022
Confirmation statement made on 20 March 2022 with no updates
|
|
|
13 Jul 2021
|
13 Jul 2021
Compulsory strike-off action has been discontinued
|
|
|
10 Jul 2021
|
10 Jul 2021
Confirmation statement made on 20 March 2021 with no updates
|
|
|
06 Jul 2021
|
06 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
18 Mar 2021
|
18 Mar 2021
Appointment of Mr Steve Mcguinness as a director on 16 September 2019
|
|
|
18 Mar 2021
|
18 Mar 2021
Termination of appointment of Alex Fleck as a director on 16 September 2019
|
|
|
30 Mar 2020
|
30 Mar 2020
Confirmation statement made on 20 March 2020 with no updates
|
|
|
06 Jul 2019
|
06 Jul 2019
Compulsory strike-off action has been discontinued
|
|
|
03 Jul 2019
|
03 Jul 2019
Confirmation statement made on 20 March 2019 with no updates
|
|
|
18 Jun 2019
|
18 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
11 Mar 2019
|
11 Mar 2019
Secretary's details changed for Ms Ashley Ritchie on 1 November 2018
|
|
|
11 Mar 2019
|
11 Mar 2019
Change of details for Mr Alex Fleck as a person with significant control on 1 November 2018
|
|
|
11 Mar 2019
|
11 Mar 2019
Director's details changed for Mr Alex Fleck on 1 November 2018
|
|
|
21 Nov 2018
|
21 Nov 2018
Registered office address changed from 85 University Street Belfast BT7 1HP to Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH on 21 November 2018
|
|
|
22 Mar 2018
|
22 Mar 2018
Confirmation statement made on 20 March 2018 with updates
|