|
|
30 Jul 2025
|
30 Jul 2025
Confirmation statement made on 11 June 2025 with no updates
|
|
|
09 Jul 2024
|
09 Jul 2024
Confirmation statement made on 11 June 2024 with no updates
|
|
|
16 Apr 2024
|
16 Apr 2024
Registered office address changed from Unit 1 Tamar Commercial Centre Chater Street Belfast BT4 1BL United Kingdom to Suites 3 & 4 Fortwilliam House Edgewater Road Belfast Antrim BT3 9JQ on 16 April 2024
|
|
|
01 Mar 2024
|
01 Mar 2024
Change of details for Mr Stephen Richard Parr as a person with significant control on 20 October 2017
|
|
|
17 Jul 2023
|
17 Jul 2023
Confirmation statement made on 11 June 2023 with no updates
|
|
|
15 Jun 2022
|
15 Jun 2022
Confirmation statement made on 11 June 2022 with no updates
|
|
|
15 Jun 2022
|
15 Jun 2022
Confirmation statement made on 11 June 2021 with no updates
|
|
|
14 Jun 2021
|
14 Jun 2021
Confirmation statement made on 11 June 2020 with no updates
|
|
|
10 Mar 2021
|
10 Mar 2021
Restoration by order of the court
|
|
|
03 Dec 2019
|
03 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Sep 2019
|
17 Sep 2019
First Gazette notice for voluntary strike-off
|
|
|
11 Sep 2019
|
11 Sep 2019
Application to strike the company off the register
|
|
|
09 Aug 2019
|
09 Aug 2019
Confirmation statement made on 11 June 2019 with no updates
|
|
|
11 Dec 2018
|
11 Dec 2018
Compulsory strike-off action has been discontinued
|
|
|
06 Oct 2018
|
06 Oct 2018
Compulsory strike-off action has been suspended
|
|
|
18 Sep 2018
|
18 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
14 Jun 2018
|
14 Jun 2018
Confirmation statement made on 11 June 2018 with no updates
|