|
|
25 Feb 2025
|
25 Feb 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Dec 2024
|
10 Dec 2024
First Gazette notice for voluntary strike-off
|
|
|
02 Dec 2024
|
02 Dec 2024
Application to strike the company off the register
|
|
|
22 Dec 2023
|
22 Dec 2023
Confirmation statement made on 29 November 2023 with updates
|
|
|
11 Dec 2023
|
11 Dec 2023
Registered office address changed from 6 Mandeville Mews Portadown Craigavon County Armagh BT62 3NS Northern Ireland to 17 Mandeville Street Portadown Craigavon Co Armagh BT62 3PB on 11 December 2023
|
|
|
14 Dec 2022
|
14 Dec 2022
Confirmation statement made on 29 November 2022 with no updates
|
|
|
23 Dec 2021
|
23 Dec 2021
Confirmation statement made on 29 November 2021 with no updates
|
|
|
12 Feb 2021
|
12 Feb 2021
Confirmation statement made on 29 November 2020 with no updates
|
|
|
10 Dec 2019
|
10 Dec 2019
Confirmation statement made on 29 November 2019 with no updates
|
|
|
29 Nov 2018
|
29 Nov 2018
Confirmation statement made on 29 November 2018 with updates
|
|
|
29 Nov 2018
|
29 Nov 2018
Notification of Jcass Holdings Ltd as a person with significant control on 1 December 2017
|
|
|
29 Nov 2018
|
29 Nov 2018
Cessation of Jason Campbell Cassells as a person with significant control on 1 December 2017
|
|
|
03 Dec 2017
|
03 Dec 2017
Confirmation statement made on 29 November 2017 with no updates
|
|
|
23 Aug 2017
|
23 Aug 2017
Previous accounting period extended from 30 November 2016 to 31 March 2017
|
|
|
29 Nov 2016
|
29 Nov 2016
Confirmation statement made on 29 November 2016 with updates
|
|
|
15 Jul 2016
|
15 Jul 2016
Registered office address changed from 4 Balteagh Avenue Craigavon BT64 1AR Northern Ireland to 6 Mandeville Mews Portadown Craigavon County Armagh BT62 3NS on 15 July 2016
|
|
|
24 Nov 2015
|
24 Nov 2015
Incorporation
|