|
|
18 May 2022
|
18 May 2022
Order of court to wind up
|
|
|
11 May 2021
|
11 May 2021
Confirmation statement made on 3 May 2021 with updates
|
|
|
18 Jul 2020
|
18 Jul 2020
Compulsory strike-off action has been discontinued
|
|
|
17 Jul 2020
|
17 Jul 2020
Confirmation statement made on 3 May 2020 with no updates
|
|
|
09 Nov 2019
|
09 Nov 2019
Compulsory strike-off action has been suspended
|
|
|
01 Oct 2019
|
01 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
16 May 2019
|
16 May 2019
Confirmation statement made on 3 May 2019 with no updates
|
|
|
11 Dec 2018
|
11 Dec 2018
Second filing for the termination of Paul Langsford as a director
|
|
|
26 Nov 2018
|
26 Nov 2018
Termination of appointment of Paul Langsford as a director on 22 September 2018
|
|
|
26 Nov 2018
|
26 Nov 2018
Director's details changed for Mr Paul Langsford on 20 September 2018
|
|
|
29 Sep 2018
|
29 Sep 2018
Compulsory strike-off action has been discontinued
|
|
|
25 Sep 2018
|
25 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
04 Jul 2018
|
04 Jul 2018
Change of share class name or designation
|
|
|
11 May 2018
|
11 May 2018
Confirmation statement made on 3 May 2018 with updates
|
|
|
23 May 2017
|
23 May 2017
Registered office address changed from , Office Suite 3 Second Floor Lesley House, 601-605 Lisburn Road, Belfast, Co Antrim, BT9 7GS to 16 Cloveneden Road Loughgall Armagh BT61 8JZ on 23 May 2017
|
|
|
17 May 2017
|
17 May 2017
Statement of capital on 17 May 2017
|
|
|
15 May 2017
|
15 May 2017
Confirmation statement made on 3 May 2017 with updates
|
|
|
15 May 2017
|
15 May 2017
Change of share class name or designation
|
|
|
15 May 2017
|
15 May 2017
Resolutions
|
|
|
15 May 2017
|
15 May 2017
Statement of capital following an allotment of shares on 3 May 2017
|
|
|
15 May 2017
|
15 May 2017
Statement by Directors
|