|
|
25 Feb 2025
|
25 Feb 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Dec 2024
|
10 Dec 2024
First Gazette notice for compulsory strike-off
|
|
|
12 Oct 2023
|
12 Oct 2023
Confirmation statement made on 25 September 2023 with updates
|
|
|
09 Nov 2022
|
09 Nov 2022
Confirmation statement made on 11 September 2022 with updates
|
|
|
09 Nov 2022
|
09 Nov 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 November 2022
|
|
|
14 Oct 2021
|
14 Oct 2021
Confirmation statement made on 11 September 2021 with updates
|
|
|
12 Feb 2021
|
12 Feb 2021
Compulsory strike-off action has been discontinued
|
|
|
11 Feb 2021
|
11 Feb 2021
Confirmation statement made on 11 September 2020 with updates
|
|
|
05 Jan 2021
|
05 Jan 2021
First Gazette notice for compulsory strike-off
|
|
|
02 Dec 2020
|
02 Dec 2020
Cessation of Alex Fleck as a person with significant control on 11 September 2016
|
|
|
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
|
|
|
29 Oct 2019
|
29 Oct 2019
Confirmation statement made on 11 September 2019 with updates
|
|
|
02 May 2019
|
02 May 2019
Registered office address changed from , 85 University Street, Belfast, County Antrim, BT7 1HP to C/O Mcguinness Fleck Ltd 7 Pattons Lane Holywood Co. Down BT18 9FX on 2 May 2019
|
|
|
29 Nov 2018
|
29 Nov 2018
Secretary's details changed for Ashley Ritchie on 29 November 2018
|
|
|
26 Sep 2018
|
26 Sep 2018
Confirmation statement made on 11 September 2018 with updates
|
|
|
23 Dec 2017
|
23 Dec 2017
Compulsory strike-off action has been discontinued
|
|
|
20 Dec 2017
|
20 Dec 2017
Confirmation statement made on 11 September 2017 with updates
|