|
|
06 Jan 2023
|
06 Jan 2023
Compulsory strike-off action has been suspended
|
|
|
03 Jan 2023
|
03 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
27 Sep 2022
|
27 Sep 2022
Confirmation statement made on 16 September 2022 with no updates
|
|
|
27 Oct 2021
|
27 Oct 2021
Confirmation statement made on 16 September 2021 with no updates
|
|
|
13 Apr 2021
|
13 Apr 2021
Cessation of Michael Gleeson as a person with significant control on 31 January 2020
|
|
|
16 Sep 2020
|
16 Sep 2020
Registered office address changed from , 11 Unit 20 Abbey House Business Centre, Head Street, Enniskillen, BT74 7JL, Northern Ireland to Unit 20 Abbey House Business Centre 11 Head Street Enniskillen BT74 7JL on 16 September 2020
|
|
|
16 Sep 2020
|
16 Sep 2020
Confirmation statement made on 16 September 2020 with updates
|
|
|
16 Sep 2020
|
16 Sep 2020
Termination of appointment of Paul Gleeson as a director on 31 January 2020
|
|
|
16 Sep 2020
|
16 Sep 2020
Registered office address changed from , 6 Drumbrughas Avenue, Lisnaskea, Enniskillen, BT92 0QQ, United Kingdom to Unit 20 Abbey House Business Centre 11 Head Street Enniskillen BT74 7JL on 16 September 2020
|
|
|
24 Apr 2020
|
24 Apr 2020
Confirmation statement made on 29 January 2020 with no updates
|
|
|
30 Jan 2019
|
30 Jan 2019
Incorporation
|