|
|
09 Sep 2025
|
09 Sep 2025
Confirmation statement made on 18 August 2025 with updates
|
|
|
15 Jan 2025
|
15 Jan 2025
Compulsory strike-off action has been discontinued
|
|
|
14 Jan 2025
|
14 Jan 2025
Confirmation statement made on 18 August 2024 with no updates
|
|
|
05 Nov 2024
|
05 Nov 2024
First Gazette notice for compulsory strike-off
|
|
|
12 Sep 2023
|
12 Sep 2023
Confirmation statement made on 18 August 2023 with updates
|
|
|
09 Sep 2022
|
09 Sep 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 9 September 2022
|
|
|
09 Sep 2022
|
09 Sep 2022
Confirmation statement made on 4 August 2022 with no updates
|
|
|
05 May 2022
|
05 May 2022
Appointment of Mr Steve Mcguinness as a director on 5 May 2022
|
|
|
05 May 2022
|
05 May 2022
Termination of appointment of Brendan Goan as a director on 5 May 2022
|
|
|
12 Nov 2021
|
12 Nov 2021
Cessation of Brendan Goan as a person with significant control on 4 August 2021
|
|
|
14 Oct 2021
|
14 Oct 2021
Confirmation statement made on 4 August 2021 with updates
|
|
|
14 Aug 2021
|
14 Aug 2021
Compulsory strike-off action has been discontinued
|
|
|
27 Jul 2021
|
27 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
13 Feb 2021
|
13 Feb 2021
Compulsory strike-off action has been discontinued
|
|
|
12 Feb 2021
|
12 Feb 2021
Confirmation statement made on 4 August 2020 with updates
|
|
|
24 Nov 2020
|
24 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
10 Oct 2019
|
10 Oct 2019
Confirmation statement made on 4 August 2019 with no updates
|
|
|
02 May 2019
|
02 May 2019
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 2 May 2019
|