|
|
04 Apr 2023
|
04 Apr 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Jan 2023
|
03 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
06 Jul 2022
|
06 Jul 2022
Compulsory strike-off action has been discontinued
|
|
|
05 Jul 2022
|
05 Jul 2022
Confirmation statement made on 6 March 2022 with no updates
|
|
|
24 May 2022
|
24 May 2022
First Gazette notice for compulsory strike-off
|
|
|
03 Feb 2022
|
03 Feb 2022
Compulsory strike-off action has been discontinued
|
|
|
04 Jan 2022
|
04 Jan 2022
First Gazette notice for compulsory strike-off
|
|
|
20 Jul 2021
|
20 Jul 2021
Compulsory strike-off action has been discontinued
|
|
|
19 Jul 2021
|
19 Jul 2021
Confirmation statement made on 6 March 2021 with updates
|
|
|
29 Jun 2021
|
29 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
21 Oct 2020
|
21 Oct 2020
Statement of capital on 5 October 2020
|
|
|
21 Oct 2020
|
21 Oct 2020
Solvency Statement dated 21/09/20
|
|
|
21 Oct 2020
|
21 Oct 2020
Resolutions
|
|
|
30 Sep 2020
|
30 Sep 2020
Previous accounting period extended from 30 September 2019 to 31 January 2020
|
|
|
11 May 2020
|
11 May 2020
Confirmation statement made on 6 March 2020 with no updates
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 6 March 2019 with updates
|
|
|
20 Nov 2018
|
20 Nov 2018
Previous accounting period extended from 31 March 2018 to 30 September 2018
|
|
|
25 Apr 2018
|
25 Apr 2018
Confirmation statement made on 25 March 2018 with no updates
|
|
|
17 Nov 2017
|
17 Nov 2017
Registered office address changed from 248 Upper Newtownards Road Belfast BT4 3EU Northern Ireland to 155 Ballinlea Road 155 Ballinlea Road Stranocum Ballymoney BT53 9PX on 17 November 2017
|
|
|
01 Sep 2017
|
01 Sep 2017
Change of details for Mr Charles Irwin as a person with significant control on 29 June 2017
|
|
|
01 Sep 2017
|
01 Sep 2017
Notification of Charles Irwin as a person with significant control on 29 June 2017
|