|
|
08 Oct 2025
|
08 Oct 2025
Confirmation statement made on 21 September 2025 with no updates
|
|
|
07 May 2025
|
07 May 2025
Order of court to wind up
|
|
|
07 May 2025
|
07 May 2025
Registered office address changed from 13 Ewing Street Ewing Street Londonderry BT48 6st Northern Ireland to C/O the Insolvency Service, Adelaide House 39-49 Adelaide Street Belfast BT2 8FD on 7 May 2025
|
|
|
11 Apr 2025
|
11 Apr 2025
Registered office address changed from Belmont House Hotel Rathfriland Road Banbridge Co Down BT32 3LH Northern Ireland to 13 Ewing Street Ewing Street Londonderry BT48 6st on 11 April 2025
|
|
|
10 Apr 2025
|
10 Apr 2025
Certificate of change of name
|
|
|
02 Oct 2024
|
02 Oct 2024
Notification of Omaha (Fermanagh) Limited as a person with significant control on 3 November 2023
|
|
|
02 Oct 2024
|
02 Oct 2024
Cessation of Jane Charlotte Pearl Russell as a person with significant control on 3 November 2023
|
|
|
02 Oct 2024
|
02 Oct 2024
Confirmation statement made on 21 September 2024 with updates
|
|
|
07 Nov 2023
|
07 Nov 2023
Registration of charge NI6410000001, created on 3 November 2023
|
|
|
06 Nov 2023
|
06 Nov 2023
Confirmation statement made on 21 September 2023 with no updates
|
|
|
13 Dec 2022
|
13 Dec 2022
Compulsory strike-off action has been discontinued
|
|
|
09 Dec 2022
|
09 Dec 2022
Compulsory strike-off action has been suspended
|
|
|
29 Nov 2022
|
29 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
04 Oct 2022
|
04 Oct 2022
Confirmation statement made on 21 September 2022 with no updates
|
|
|
24 Sep 2021
|
24 Sep 2021
Confirmation statement made on 21 September 2021 with no updates
|
|
|
25 Sep 2020
|
25 Sep 2020
Confirmation statement made on 21 September 2020 with no updates
|
|
|
03 Mar 2020
|
03 Mar 2020
Termination of appointment of Barry Martin Millar as a director on 3 March 2020
|
|
|
25 Sep 2019
|
25 Sep 2019
Confirmation statement made on 21 September 2019 with no updates
|
|
|
21 May 2019
|
21 May 2019
Registered office address changed from 1st Floor, 54 Bridge Street Banbridge BT32 3JU United Kingdom to Belmont House Hotel Rathfriland Road Banbridge Co Down BT32 3LH on 21 May 2019
|
|
|
01 Oct 2018
|
01 Oct 2018
Confirmation statement made on 21 September 2018 with no updates
|