|
|
16 Feb 2026
|
16 Feb 2026
Cessation of Paul James O'rourke as a person with significant control on 27 November 2020
|
|
|
03 Dec 2025
|
03 Dec 2025
Confirmation statement made on 28 November 2025 with updates
|
|
|
25 Mar 2025
|
25 Mar 2025
Compulsory strike-off action has been discontinued
|
|
|
24 Mar 2025
|
24 Mar 2025
Confirmation statement made on 28 November 2024 with updates
|
|
|
25 Feb 2025
|
25 Feb 2025
First Gazette notice for compulsory strike-off
|
|
|
06 Dec 2023
|
06 Dec 2023
Confirmation statement made on 28 November 2023 with updates
|
|
|
11 Jan 2023
|
11 Jan 2023
Confirmation statement made on 14 November 2022 with updates
|
|
|
11 Jan 2023
|
11 Jan 2023
Registered office address changed from Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim Northern Ireland to 7 Pattons Lane Holywood Co. Down BT18 9FX on 11 January 2023
|
|
|
06 May 2022
|
06 May 2022
Appointment of Gareth Breslin as a director on 5 May 2022
|
|
|
06 May 2022
|
06 May 2022
Appointment of Irene Janice Maxwell as a director on 5 May 2022
|
|
|
12 Jan 2022
|
12 Jan 2022
Confirmation statement made on 14 November 2021 with updates
|
|
|
12 Feb 2021
|
12 Feb 2021
Registered office address changed from 184 Newry Road Banbridge Down BT32 3NB Northern Ireland to Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim on 12 February 2021
|
|
|
30 Nov 2020
|
30 Nov 2020
Termination of appointment of Paul James O'rourke as a director on 27 November 2020
|
|
|
30 Nov 2020
|
30 Nov 2020
Appointment of Mr Steve Mcguinness as a director on 27 November 2020
|
|
|
25 Nov 2020
|
25 Nov 2020
Confirmation statement made on 14 November 2020 with no updates
|
|
|
27 Nov 2019
|
27 Nov 2019
Confirmation statement made on 14 November 2019 with updates
|
|
|
27 Nov 2019
|
27 Nov 2019
Statement of capital following an allotment of shares on 22 July 2019
|
|
|
29 Nov 2018
|
29 Nov 2018
Confirmation statement made on 14 November 2018 with updates
|