|
|
11 Apr 2025
|
11 Apr 2025
Registered office address changed from 49a High Street Newtownards BT23 7HS Northern Ireland to C/O the Insolvency Service, Adelaide House 39-49 Adelaide Street Belfast BT2 8FD on 11 April 2025
|
|
|
02 Oct 2024
|
02 Oct 2024
Order of court to wind up
|
|
|
22 Apr 2021
|
22 Apr 2021
Compulsory strike-off action has been suspended
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
03 Nov 2020
|
03 Nov 2020
Compulsory strike-off action has been discontinued
|
|
|
02 Nov 2020
|
02 Nov 2020
Confirmation statement made on 30 November 2019 with no updates
|
|
|
14 Mar 2020
|
14 Mar 2020
Compulsory strike-off action has been suspended
|
|
|
25 Feb 2020
|
25 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
21 May 2019
|
21 May 2019
Registered office address changed from 37 Ardvanagh Meadows Bangor Co Down BT23 7XL to 49a High Street Newtownards BT23 7HS on 21 May 2019
|
|
|
19 Dec 2018
|
19 Dec 2018
Compulsory strike-off action has been discontinued
|
|
|
18 Dec 2018
|
18 Dec 2018
Confirmation statement made on 30 November 2018 with no updates
|
|
|
08 Dec 2018
|
08 Dec 2018
Compulsory strike-off action has been suspended
|
|
|
30 Oct 2018
|
30 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
10 Feb 2018
|
10 Feb 2018
Compulsory strike-off action has been discontinued
|
|
|
09 Feb 2018
|
09 Feb 2018
Confirmation statement made on 30 November 2017 with updates
|
|
|
30 Jan 2018
|
30 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
13 Sep 2017
|
13 Sep 2017
Notification of Glenn Dean Shaw as a person with significant control on 6 April 2016
|
|
|
13 Sep 2017
|
13 Sep 2017
Confirmation statement made on 8 November 2016 with updates
|
|
|
13 Sep 2017
|
13 Sep 2017
Administrative restoration application
|
|
|
08 Aug 2017
|
08 Aug 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
23 May 2017
|
23 May 2017
First Gazette notice for compulsory strike-off
|