|
|
01 Aug 2025
|
01 Aug 2025
Confirmation statement made on 24 July 2025 with no updates
|
|
|
26 Jul 2024
|
26 Jul 2024
Confirmation statement made on 24 July 2024 with no updates
|
|
|
24 Jul 2023
|
24 Jul 2023
Confirmation statement made on 24 July 2023 with no updates
|
|
|
25 Jul 2022
|
25 Jul 2022
Confirmation statement made on 24 July 2022 with no updates
|
|
|
29 Jul 2021
|
29 Jul 2021
Director's details changed for Mr Ryan Gerard Keeling on 29 July 2021
|
|
|
29 Jul 2021
|
29 Jul 2021
Confirmation statement made on 24 July 2021 with no updates
|
|
|
07 Oct 2020
|
07 Oct 2020
Registered office address changed from Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB Northern Ireland to 25 Shore Road Holywood BT18 9HX on 7 October 2020
|
|
|
24 Jul 2020
|
24 Jul 2020
Confirmation statement made on 24 July 2020 with updates
|
|
|
05 Feb 2020
|
05 Feb 2020
Registered office address changed from C/O Johnston Kennedy Df K 10 Pilots View Heron Road Belfast BT3 9LE to Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB on 5 February 2020
|
|
|
20 Oct 2019
|
20 Oct 2019
Compulsory strike-off action has been discontinued
|
|
|
17 Oct 2019
|
17 Oct 2019
Confirmation statement made on 24 July 2019 with updates
|
|
|
15 Oct 2019
|
15 Oct 2019
Cessation of Robyn Keeling as a person with significant control on 31 March 2019
|
|
|
15 Oct 2019
|
15 Oct 2019
Notification of Robyn Keeling as a person with significant control on 31 March 2019
|
|
|
15 Oct 2019
|
15 Oct 2019
Change of details for Mr Ryan Gerard Keeling as a person with significant control on 31 March 2019
|
|
|
15 Oct 2019
|
15 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
29 Aug 2018
|
29 Aug 2018
Confirmation statement made on 24 July 2018 with no updates
|
|
|
30 Aug 2017
|
30 Aug 2017
Confirmation statement made on 24 July 2017 with no updates
|