|
|
27 Dec 2024
|
27 Dec 2024
Registered office address changed from 12 High Street Holywood Co. Down BT18 9AZ Northern Ireland to C/O the Insolvency Service, Adelaide House 39-49 Adelaide Street Belfast BT2 8FD on 27 December 2024
|
|
|
23 Apr 2024
|
23 Apr 2024
Order of court to wind up
|
|
|
17 Sep 2023
|
17 Sep 2023
Confirmation statement made on 17 August 2023 with no updates
|
|
|
09 Nov 2022
|
09 Nov 2022
Compulsory strike-off action has been discontinued
|
|
|
08 Nov 2022
|
08 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
07 Nov 2022
|
07 Nov 2022
Confirmation statement made on 17 August 2022 with no updates
|
|
|
12 Dec 2021
|
12 Dec 2021
Appointment of Miss Lucinda Baxter as a director on 1 December 2021
|
|
|
26 Sep 2021
|
26 Sep 2021
Confirmation statement made on 17 August 2021 with no updates
|
|
|
23 Mar 2021
|
23 Mar 2021
Registered office address changed from 12 High Street Holywood BT18 9AZ Northern Ireland to 12 High Street Holywood Co. Down BT18 9AZ on 23 March 2021
|
|
|
20 Oct 2020
|
20 Oct 2020
Confirmation statement made on 17 August 2020 with no updates
|
|
|
22 Aug 2019
|
22 Aug 2019
Confirmation statement made on 17 August 2019 with no updates
|
|
|
20 Aug 2018
|
20 Aug 2018
Confirmation statement made on 17 August 2018 with no updates
|
|
|
20 Sep 2017
|
20 Sep 2017
Confirmation statement made on 17 August 2017 with no updates
|
|
|
03 Oct 2016
|
03 Oct 2016
Confirmation statement made on 17 August 2016 with updates
|
|
|
03 Oct 2016
|
03 Oct 2016
Registered office address changed from 14-16 High Street Belfast BT1 2BS United Kingdom to 12 High Street Holywood BT18 9AZ on 3 October 2016
|
|
|
17 Dec 2015
|
17 Dec 2015
Registration of charge NI6330700001, created on 15 December 2015
|
|
|
01 Dec 2015
|
01 Dec 2015
Certificate of change of name
|
|
|
20 Nov 2015
|
20 Nov 2015
Change of name notice
|