|
|
01 Apr 2025
|
01 Apr 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Jan 2025
|
14 Jan 2025
First Gazette notice for voluntary strike-off
|
|
|
08 Jan 2025
|
08 Jan 2025
Application to strike the company off the register
|
|
|
03 Aug 2024
|
03 Aug 2024
Compulsory strike-off action has been discontinued
|
|
|
01 Aug 2024
|
01 Aug 2024
Confirmation statement made on 15 March 2024 with updates
|
|
|
04 Jun 2024
|
04 Jun 2024
First Gazette notice for compulsory strike-off
|
|
|
24 Apr 2024
|
24 Apr 2024
Notification of Conmile Limited as a person with significant control on 16 March 2021
|
|
|
25 Jul 2023
|
25 Jul 2023
Compulsory strike-off action has been discontinued
|
|
|
24 Jul 2023
|
24 Jul 2023
Confirmation statement made on 15 March 2023 with no updates
|
|
|
11 Jul 2023
|
11 Jul 2023
Compulsory strike-off action has been suspended
|
|
|
30 May 2023
|
30 May 2023
First Gazette notice for compulsory strike-off
|
|
|
30 Dec 2022
|
30 Dec 2022
Termination of appointment of Peter Mullan as a director on 30 December 2022
|
|
|
30 Dec 2022
|
30 Dec 2022
Appointment of Mr Darryl Joseph Mcnally as a director on 23 October 2022
|
|
|
28 Apr 2022
|
28 Apr 2022
Confirmation statement made on 15 March 2022 with updates
|
|
|
20 Apr 2022
|
20 Apr 2022
Cessation of Raymond Mclaughlin as a person with significant control on 16 March 2021
|
|
|
08 May 2021
|
08 May 2021
Confirmation statement made on 15 March 2021 with no updates
|
|
|
22 Dec 2020
|
22 Dec 2020
Appointment of Mr Peter Mullan as a director on 9 December 2020
|
|
|
22 Dec 2020
|
22 Dec 2020
Termination of appointment of Raymond Mclaughlin as a director on 9 December 2020
|
|
|
22 Dec 2020
|
22 Dec 2020
Registered office address changed from 12-15 Donegall Square West Belfast Co. Antrim BT1 6JH Northern Ireland to 23 Mussenden View Articlave Coleraine BT51 4NZ on 22 December 2020
|
|
|
20 Apr 2020
|
20 Apr 2020
Confirmation statement made on 15 March 2020 with no updates
|