|
|
29 Jul 2025
|
29 Jul 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
13 May 2025
|
13 May 2025
First Gazette notice for voluntary strike-off
|
|
|
07 May 2025
|
07 May 2025
Application to strike the company off the register
|
|
|
17 Apr 2024
|
17 Apr 2024
Confirmation statement made on 3 April 2024 with no updates
|
|
|
17 Apr 2023
|
17 Apr 2023
Confirmation statement made on 3 April 2023 with no updates
|
|
|
28 Apr 2022
|
28 Apr 2022
Confirmation statement made on 3 April 2022 with updates
|
|
|
28 Apr 2022
|
28 Apr 2022
Statement of capital following an allotment of shares on 3 April 2022
|
|
|
04 Jun 2021
|
04 Jun 2021
Confirmation statement made on 3 April 2021 with no updates
|
|
|
19 Apr 2021
|
19 Apr 2021
Statement of capital following an allotment of shares on 19 April 2021
|
|
|
19 Apr 2021
|
19 Apr 2021
Notification of Paul Connolly as a person with significant control on 19 April 2021
|
|
|
19 Apr 2021
|
19 Apr 2021
Appointment of Mr Paul Connolly as a director on 19 April 2021
|
|
|
21 May 2020
|
21 May 2020
Confirmation statement made on 3 April 2020 with no updates
|
|
|
17 Apr 2019
|
17 Apr 2019
Confirmation statement made on 3 April 2019 with no updates
|
|
|
04 Jul 2018
|
04 Jul 2018
Registered office address changed from PO Box BT92 7DD Unit 4a Armagh Business Park 50 Hamiltonsbawn Road Armagh Armagh BT60 1DL Northern Ireland to Unit 2 6 Ballyrath Road Armagh BT60 4LE on 4 July 2018
|
|
|
17 May 2018
|
17 May 2018
Confirmation statement made on 3 April 2018 with no updates
|
|
|
11 Apr 2017
|
11 Apr 2017
Confirmation statement made on 3 April 2017 with updates
|
|
|
11 Apr 2017
|
11 Apr 2017
Registered office address changed from 62/64 Newry Street Banbridge County Down BT32 3HA to PO Box BT92 7DD Unit 4a Armagh Business Park 50 Hamiltonsbawn Road Armagh Armagh BT60 1DL on 11 April 2017
|