|
|
07 May 2024
|
07 May 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
20 Feb 2024
|
20 Feb 2024
First Gazette notice for compulsory strike-off
|
|
|
11 Jan 2023
|
11 Jan 2023
Confirmation statement made on 25 November 2022 with no updates
|
|
|
11 Jan 2023
|
11 Jan 2023
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 11 January 2023
|
|
|
12 Jan 2022
|
12 Jan 2022
Confirmation statement made on 25 November 2021 with no updates
|
|
|
11 Feb 2021
|
11 Feb 2021
Confirmation statement made on 25 November 2020 with no updates
|
|
|
25 Nov 2019
|
25 Nov 2019
Confirmation statement made on 25 November 2019 with no updates
|
|
|
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
|
|
|
30 Nov 2018
|
30 Nov 2018
Registered office address changed from 85 University Street Belfast Co. Antrim BT7 1HP Northern Ireland to Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH on 30 November 2018
|
|
|
29 Nov 2018
|
29 Nov 2018
Confirmation statement made on 29 November 2018 with updates
|
|
|
20 Dec 2017
|
20 Dec 2017
Confirmation statement made on 29 November 2017 with updates
|
|
|
22 Jun 2017
|
22 Jun 2017
Termination of appointment of Deborah Elizabeth Lennon as a director on 30 May 2017
|
|
|
19 Dec 2016
|
19 Dec 2016
Confirmation statement made on 29 November 2016 with updates
|
|
|
03 Aug 2016
|
03 Aug 2016
Resolutions
|
|
|
02 Dec 2015
|
02 Dec 2015
Director's details changed for Ms Deborah Elizabeth Lennon on 1 December 2015
|
|
|
02 Dec 2015
|
02 Dec 2015
Director's details changed for Mr Alex Fleck on 1 December 2015
|
|
|
30 Nov 2015
|
30 Nov 2015
Incorporation
|