|
|
22 Aug 2025
|
22 Aug 2025
Confirmation statement made on 22 August 2025 with updates
|
|
|
29 Jul 2025
|
29 Jul 2025
Cessation of Mark George Neill as a person with significant control on 28 July 2025
|
|
|
29 Jul 2025
|
29 Jul 2025
Termination of appointment of Mark George Neill as a secretary on 28 July 2025
|
|
|
29 Jul 2025
|
29 Jul 2025
Notification of Ross James Mccandless as a person with significant control on 28 July 2025
|
|
|
29 Jul 2025
|
29 Jul 2025
Appointment of Mr Ross James Mccandless as a director on 28 July 2025
|
|
|
29 Jul 2025
|
29 Jul 2025
Registered office address changed from 9 Eglish Road Portadown Co. Armagh BT62 1NL United Kingdom to Suite One Dunbarton Court 23-25 Dunbarton Street Gilford BT63 6HJ on 29 July 2025
|
|
|
28 Jul 2025
|
28 Jul 2025
Termination of appointment of Kyle Thomas Neill as a director on 28 July 2025
|
|
|
28 Jul 2025
|
28 Jul 2025
Termination of appointment of Mark George Neill as a director on 28 July 2025
|
|
|
28 Jul 2025
|
28 Jul 2025
Cessation of Kyle Thomas Neill as a person with significant control on 28 July 2025
|
|
|
24 Jun 2025
|
24 Jun 2025
Confirmation statement made on 19 May 2025 with no updates
|
|
|
24 Jun 2025
|
24 Jun 2025
Confirmation statement made on 19 May 2024 with no updates
|
|
|
11 Nov 2024
|
11 Nov 2024
Restoration by order of the court
|
|
|
28 Nov 2023
|
28 Nov 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Sep 2023
|
12 Sep 2023
First Gazette notice for voluntary strike-off
|
|
|
31 Aug 2023
|
31 Aug 2023
Application to strike the company off the register
|
|
|
26 Jun 2023
|
26 Jun 2023
Confirmation statement made on 19 May 2023 with no updates
|
|
|
31 May 2022
|
31 May 2022
Confirmation statement made on 19 May 2022 with no updates
|
|
|
22 Jun 2021
|
22 Jun 2021
Confirmation statement made on 19 May 2021 with no updates
|
|
|
09 Jul 2020
|
09 Jul 2020
Confirmation statement made on 19 May 2020 with no updates
|
|
|
20 May 2019
|
20 May 2019
Incorporation
|