|
|
09 Jun 2025
|
09 Jun 2025
Confirmation statement made on 3 May 2025 with updates
|
|
|
03 Jun 2024
|
03 Jun 2024
Confirmation statement made on 3 May 2024 with updates
|
|
|
02 Jun 2023
|
02 Jun 2023
Confirmation statement made on 3 May 2023 with updates
|
|
|
06 Jul 2022
|
06 Jul 2022
Compulsory strike-off action has been discontinued
|
|
|
05 Jul 2022
|
05 Jul 2022
Confirmation statement made on 19 April 2022 with updates
|
|
|
05 Jul 2022
|
05 Jul 2022
First Gazette notice for compulsory strike-off
|
|
|
20 May 2022
|
20 May 2022
Registered office address changed from Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland to C/O Mcguinness Fleck Ltd 7 Pattons Lane Holywood Co. Down BT18 9FX on 20 May 2022
|
|
|
15 Jun 2021
|
15 Jun 2021
Confirmation statement made on 19 April 2021 with no updates
|
|
|
20 May 2020
|
20 May 2020
Confirmation statement made on 19 April 2020 with no updates
|
|
|
01 Nov 2019
|
01 Nov 2019
Appointment of Mr Steve Mcguinness as a director on 16 September 2019
|
|
|
01 Nov 2019
|
01 Nov 2019
Termination of appointment of Alex Fleck as a director on 16 September 2019
|
|
|
04 Jul 2019
|
04 Jul 2019
Confirmation statement made on 19 April 2019 with updates
|
|
|
25 Mar 2019
|
25 Mar 2019
Director's details changed for Mr Alex Fleck on 25 March 2019
|
|
|
30 Nov 2018
|
30 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 30 November 2018
|
|
|
29 Nov 2018
|
29 Nov 2018
Secretary's details changed for Ms Ashley Ritchie on 29 November 2018
|
|
|
25 May 2018
|
25 May 2018
Confirmation statement made on 19 April 2018 with updates
|