|
|
11 Sep 2025
|
11 Sep 2025
Resolutions
|
|
|
10 Sep 2025
|
10 Sep 2025
Registered office address changed from Gildernew & Co 6 Northland Row Dungannon BT71 6AW Northern Ireland to Gildernew & Co Ltd Six Northland Row Dungannon Co. Tyrone BT71 6AW on 10 September 2025
|
|
|
10 Sep 2025
|
10 Sep 2025
Statement of affairs
|
|
|
10 Sep 2025
|
10 Sep 2025
Appointment of a liquidator
|
|
|
09 Sep 2025
|
09 Sep 2025
Registered office address changed from 30B Gortin Road Omagh Co. Tyrone BT79 7HX to Gildernew & Co 6 Northland Row Dungannon BT71 6AW on 9 September 2025
|
|
|
07 Aug 2025
|
07 Aug 2025
Compulsory strike-off action has been suspended
|
|
|
29 Jul 2025
|
29 Jul 2025
First Gazette notice for compulsory strike-off
|
|
|
11 Jan 2025
|
11 Jan 2025
Compulsory strike-off action has been discontinued
|
|
|
09 Jan 2025
|
09 Jan 2025
Confirmation statement made on 3 October 2024 with no updates
|
|
|
09 Jan 2025
|
09 Jan 2025
Compulsory strike-off action has been suspended
|
|
|
24 Dec 2024
|
24 Dec 2024
First Gazette notice for compulsory strike-off
|
|
|
31 Jul 2024
|
31 Jul 2024
Termination of appointment of John James Kelly as a director on 1 February 2024
|
|
|
21 Nov 2023
|
21 Nov 2023
Confirmation statement made on 3 October 2023 with updates
|
|
|
24 Oct 2022
|
24 Oct 2022
Confirmation statement made on 3 October 2022 with no updates
|
|
|
25 Oct 2021
|
25 Oct 2021
Confirmation statement made on 3 October 2021 with no updates
|
|
|
20 Oct 2020
|
20 Oct 2020
Confirmation statement made on 3 October 2020 with no updates
|
|
|
16 Oct 2019
|
16 Oct 2019
Confirmation statement made on 3 October 2019 with updates
|
|
|
16 Oct 2019
|
16 Oct 2019
Statement of capital following an allotment of shares on 14 September 2019
|
|
|
16 Oct 2018
|
16 Oct 2018
Confirmation statement made on 3 October 2018 with no updates
|