|
|
22 Apr 2025
|
22 Apr 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Feb 2023
|
14 Feb 2023
Compulsory strike-off action has been suspended
|
|
|
17 Jan 2023
|
17 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
12 Jan 2022
|
12 Jan 2022
Certificate of change of name
|
|
|
11 Jan 2022
|
11 Jan 2022
Termination of appointment of William May as a director on 1 December 2021
|
|
|
07 Jul 2021
|
07 Jul 2021
Cessation of Joanne Kelly as a person with significant control on 27 June 2021
|
|
|
07 Jul 2021
|
07 Jul 2021
Appointment of Mr William May as a director on 27 June 2021
|
|
|
06 Jul 2021
|
06 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
05 Jul 2021
|
05 Jul 2021
Notification of Joanne Kelly as a person with significant control on 27 June 2021
|
|
|
05 Jul 2021
|
05 Jul 2021
Withdraw the company strike off application
|
|
|
29 Jun 2021
|
29 Jun 2021
Termination of appointment of William May as a director on 27 June 2021
|
|
|
29 Jun 2021
|
29 Jun 2021
Appointment of Mr William May as a director on 27 June 2021
|
|
|
27 Jun 2021
|
27 Jun 2021
Termination of appointment of William May as a director on 27 June 2021
|
|
|
27 Jun 2021
|
27 Jun 2021
Cessation of William May as a person with significant control on 27 June 2021
|
|
|
27 Jun 2021
|
27 Jun 2021
Application to strike the company off the register
|
|
|
09 Apr 2021
|
09 Apr 2021
Confirmation statement made on 1 July 2020 with updates
|
|
|
08 Apr 2021
|
08 Apr 2021
Termination of appointment of Mark Millar as a director on 1 July 2020
|
|
|
08 Apr 2021
|
08 Apr 2021
Cessation of Mark Millar as a person with significant control on 1 July 2020
|
|
|
08 Apr 2021
|
08 Apr 2021
Notification of William May as a person with significant control on 1 July 2020
|
|
|
08 Apr 2021
|
08 Apr 2021
Appointment of Mr William May as a director on 1 July 2020
|
|
|
31 Mar 2021
|
31 Mar 2021
Confirmation statement made on 14 March 2021 with no updates
|
|
|
01 Jul 2020
|
01 Jul 2020
Registered office address changed from Unit 2a 126a Ballystockart Road Comber Newtownards BT23 5PP Northern Ireland to Unit 2a 126a Ballystockart Road Comber Newtownards BT23 5PP on 1 July 2020
|
|
|
01 Jul 2020
|
01 Jul 2020
Registered office address changed from 49a Cregagh Road Belfast BT6 8PX to Unit 2a 126a Ballystockart Road Comber Newtownards BT23 5PP on 1 July 2020
|
|
|
20 Mar 2020
|
20 Mar 2020
Confirmation statement made on 14 March 2020 with no updates
|