|
|
08 Apr 2026
|
08 Apr 2026
Confirmation statement made on 14 March 2026 with no updates
|
|
|
20 Jan 2026
|
20 Jan 2026
Satisfaction of charge NI6371050002 in full
|
|
|
06 Aug 2025
|
06 Aug 2025
Registered office address changed from 4 Ballyoran Lane Dundonald Belfast BT16 1UH Northern Ireland to 4 Ballyoran Lane Dundonald Belfast BT16 1XJ on 6 August 2025
|
|
|
28 Jul 2025
|
28 Jul 2025
Registered office address changed from 7 Tower Lane Hillsborough Road Moneyrea Newtownards Down BT23 6AY Northern Ireland to 4 Ballyoran Lane Dundonald Belfast BT16 1UH on 28 July 2025
|
|
|
31 May 2025
|
31 May 2025
Compulsory strike-off action has been discontinued
|
|
|
27 May 2025
|
27 May 2025
First Gazette notice for compulsory strike-off
|
|
|
31 Mar 2025
|
31 Mar 2025
Confirmation statement made on 14 March 2025 with no updates
|
|
|
01 Apr 2024
|
01 Apr 2024
Confirmation statement made on 14 March 2024 with no updates
|
|
|
26 Mar 2023
|
26 Mar 2023
Confirmation statement made on 14 March 2023 with no updates
|
|
|
06 Jun 2022
|
06 Jun 2022
Certificate of change of name
|
|
|
27 Mar 2022
|
27 Mar 2022
Confirmation statement made on 14 March 2022 with no updates
|
|
|
02 Jun 2021
|
02 Jun 2021
Confirmation statement made on 14 March 2021 with no updates
|
|
|
07 May 2020
|
07 May 2020
Confirmation statement made on 14 March 2020 with no updates
|
|
|
16 May 2019
|
16 May 2019
Confirmation statement made on 14 March 2019 with updates
|
|
|
25 Apr 2019
|
25 Apr 2019
Registration of charge NI6371050002, created on 18 April 2019
|
|
|
09 Oct 2018
|
09 Oct 2018
Notification of Somerville Enterprise Holdings Ltd as a person with significant control on 1 October 2018
|
|
|
09 Oct 2018
|
09 Oct 2018
Cessation of Stephen Somerville as a person with significant control on 1 October 2018
|