|
|
31 May 2024
|
31 May 2024
Termination of appointment of Angeline Claire Eileen Richardson as a director on 1 May 2024
|
|
|
24 Jan 2023
|
24 Jan 2023
Register(s) moved to registered inspection location 71 Ballymoney Street Ballymoney Street Ballymena BT43 6AN
|
|
|
24 Jan 2023
|
24 Jan 2023
Register inspection address has been changed to 71 Ballymoney Street Ballymoney Street Ballymena BT43 6AN
|
|
|
24 Jan 2023
|
24 Jan 2023
Registered office address changed from 6 Carson Buildings 4 Market Place Lisburn Co. Antrim BT28 1AN United Kingdom to 73 Ballymoney Street Ballymoney Street Ballymena BT43 6AN on 24 January 2023
|
|
|
12 Oct 2022
|
12 Oct 2022
Compulsory strike-off action has been suspended
|
|
|
27 Sep 2022
|
27 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
27 Oct 2021
|
27 Oct 2021
Confirmation statement made on 12 October 2021 with no updates
|
|
|
27 Jan 2021
|
27 Jan 2021
Compulsory strike-off action has been discontinued
|
|
|
05 Jan 2021
|
05 Jan 2021
First Gazette notice for compulsory strike-off
|
|
|
20 Oct 2020
|
20 Oct 2020
Confirmation statement made on 12 October 2020 with no updates
|
|
|
25 Oct 2019
|
25 Oct 2019
Confirmation statement made on 12 October 2019 with no updates
|
|
|
15 Oct 2018
|
15 Oct 2018
Confirmation statement made on 12 October 2018 with no updates
|
|
|
12 Oct 2017
|
12 Oct 2017
Confirmation statement made on 12 October 2017 with updates
|
|
|
12 Oct 2017
|
12 Oct 2017
Cessation of Colin Richardson as a person with significant control on 12 October 2017
|
|
|
27 Mar 2017
|
27 Mar 2017
Termination of appointment of Colin Richardson as a director on 27 March 2017
|
|
|
13 Oct 2016
|
13 Oct 2016
Incorporation
|