|
|
20 Jan 2026
|
20 Jan 2026
Confirmation statement made on 8 January 2026 with no updates
|
|
|
19 Feb 2025
|
19 Feb 2025
Confirmation statement made on 8 January 2025 with no updates
|
|
|
08 Mar 2024
|
08 Mar 2024
Confirmation statement made on 8 January 2024 with no updates
|
|
|
31 Jan 2023
|
31 Jan 2023
Compulsory strike-off action has been discontinued
|
|
|
29 Jan 2023
|
29 Jan 2023
Confirmation statement made on 8 January 2023 with no updates
|
|
|
03 Jan 2023
|
03 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
11 Jan 2022
|
11 Jan 2022
Compulsory strike-off action has been discontinued
|
|
|
08 Jan 2022
|
08 Jan 2022
Confirmation statement made on 8 January 2022 with no updates
|
|
|
04 Jan 2022
|
04 Jan 2022
First Gazette notice for compulsory strike-off
|
|
|
22 Feb 2021
|
22 Feb 2021
Confirmation statement made on 10 January 2021 with updates
|
|
|
10 Jan 2020
|
10 Jan 2020
Confirmation statement made on 10 January 2020 with updates
|
|
|
14 Oct 2019
|
14 Oct 2019
Notification of Peter Ritchie as a person with significant control on 14 October 2019
|
|
|
14 Oct 2019
|
14 Oct 2019
Registered office address changed from 2 Market Place Carrickfergus Antrim BT38 7AW Northern Ireland to 53 the Meadows Donaghadee BT21 0JG on 14 October 2019
|
|
|
14 Oct 2019
|
14 Oct 2019
Termination of appointment of Gary Scott as a director on 14 October 2019
|
|
|
14 Oct 2019
|
14 Oct 2019
Appointment of Mr Vijendra Ramrachia as a director on 14 October 2019
|
|
|
14 Oct 2019
|
14 Oct 2019
Appointment of Mr Jonathan George Dempster as a director on 14 October 2019
|
|
|
14 Oct 2019
|
14 Oct 2019
Appointment of Mr Peter Ritchie as a director on 14 October 2019
|
|
|
14 Oct 2019
|
14 Oct 2019
Cessation of Geraldine Kane as a person with significant control on 14 October 2019
|
|
|
25 Jan 2019
|
25 Jan 2019
Incorporation
|