|
|
08 Oct 2024
|
08 Oct 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Dec 2022
|
13 Dec 2022
Compulsory strike-off action has been suspended
|
|
|
15 Nov 2022
|
15 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
27 Aug 2021
|
27 Aug 2021
Confirmation statement made on 27 August 2021 with no updates
|
|
|
09 Aug 2021
|
09 Aug 2021
Confirmation statement made on 23 July 2021 with updates
|
|
|
24 Jul 2020
|
24 Jul 2020
Register inspection address has been changed from 25 Randalstown Road Antrim BT41 4LD Northern Ireland to Unit 41, Antrim Business Park 25 Randalstown Road Antrim BT41 4LD
|
|
|
23 Jul 2020
|
23 Jul 2020
Confirmation statement made on 23 July 2020 with no updates
|
|
|
22 Oct 2019
|
22 Oct 2019
Register inspection address has been changed from 31 Ardreagh Road Aghadowey Coleraine BT51 4DN Northern Ireland to 25 Randalstown Road Antrim BT41 4LD
|
|
|
26 Sep 2019
|
26 Sep 2019
Confirmation statement made on 23 July 2019 with no updates
|
|
|
26 Sep 2019
|
26 Sep 2019
Register inspection address has been changed to 31 Ardreagh Road Aghadowey Coleraine BT51 4DN
|
|
|
06 Aug 2018
|
06 Aug 2018
Confirmation statement made on 23 July 2018 with no updates
|
|
|
29 Sep 2017
|
29 Sep 2017
Registered office address changed to Ni647055: Companies House Default Address, 2nd Floor the Linenhall 32-38 Linenhall Street, Belfast, BT2 8BG on 29 September 2017
|
|
|
24 Jul 2017
|
24 Jul 2017
Incorporation
|