|
|
12 Nov 2025
|
12 Nov 2025
Compulsory strike-off action has been suspended
|
|
|
30 Sep 2025
|
30 Sep 2025
First Gazette notice for compulsory strike-off
|
|
|
18 Aug 2025
|
18 Aug 2025
Registered office address changed from 16 Mount Charles Belfast BT7 1NZ to 55 Cargaclogher Road Keady Armagh Armagh BT60 3RA on 18 August 2025
|
|
|
13 Jan 2025
|
13 Jan 2025
Confirmation statement made on 20 December 2024 with no updates
|
|
|
09 Jan 2024
|
09 Jan 2024
Confirmation statement made on 20 December 2023 with no updates
|
|
|
03 Feb 2023
|
03 Feb 2023
Confirmation statement made on 20 December 2022 with no updates
|
|
|
31 Aug 2022
|
31 Aug 2022
Previous accounting period shortened from 31 December 2021 to 31 October 2021
|
|
|
21 Dec 2021
|
21 Dec 2021
Confirmation statement made on 20 December 2021 with no updates
|
|
|
12 Jan 2021
|
12 Jan 2021
Confirmation statement made on 20 December 2020 with no updates
|
|
|
15 Jan 2020
|
15 Jan 2020
Confirmation statement made on 20 December 2019 with no updates
|
|
|
21 Jan 2019
|
21 Jan 2019
Confirmation statement made on 20 December 2018 with updates
|
|
|
14 Jan 2019
|
14 Jan 2019
Resolutions
|
|
|
14 Jan 2019
|
14 Jan 2019
Change of details for Mr Caolan Woods as a person with significant control on 1 January 2018
|
|
|
14 Jan 2019
|
14 Jan 2019
Cessation of Colm Warren as a person with significant control on 1 January 2018
|
|
|
14 Jan 2019
|
14 Jan 2019
Termination of appointment of Colm Warren as a director on 1 January 2018
|
|
|
07 Feb 2018
|
07 Feb 2018
Confirmation statement made on 20 December 2017 with updates
|
|
|
02 Feb 2018
|
02 Feb 2018
Cessation of Ailbhe Woods as a person with significant control on 20 December 2016
|
|
|
01 Feb 2018
|
01 Feb 2018
Notification of Caolan Woods as a person with significant control on 6 April 2016
|