|
|
04 Aug 2025
|
04 Aug 2025
Confirmation statement made on 28 July 2025 with updates
|
|
|
24 Mar 2025
|
24 Mar 2025
Registration of charge NI6375550013, created on 6 March 2025
|
|
|
29 Jul 2024
|
29 Jul 2024
Confirmation statement made on 28 July 2024 with updates
|
|
|
01 Sep 2023
|
01 Sep 2023
Confirmation statement made on 28 July 2023 with no updates
|
|
|
27 Jul 2023
|
27 Jul 2023
Appointment of Mr Patrick Thomas Mccormack as a director on 26 July 2023
|
|
|
08 Aug 2022
|
08 Aug 2022
Confirmation statement made on 28 July 2022 with updates
|
|
|
10 Feb 2022
|
10 Feb 2022
Current accounting period extended from 30 April 2022 to 31 July 2022
|
|
|
22 Oct 2021
|
22 Oct 2021
Compulsory strike-off action has been discontinued
|
|
|
21 Oct 2021
|
21 Oct 2021
Confirmation statement made on 28 July 2021 with updates
|
|
|
19 Oct 2021
|
19 Oct 2021
First Gazette notice for compulsory strike-off
|
|
|
20 May 2021
|
20 May 2021
Notification of Martin Nicholas Canning as a person with significant control on 15 May 2017
|
|
|
20 May 2021
|
20 May 2021
Cessation of Patricia Diver as a person with significant control on 15 May 2017
|
|
|
17 Sep 2020
|
17 Sep 2020
Confirmation statement made on 28 July 2020 with no updates
|
|
|
01 Jun 2020
|
01 Jun 2020
Second filing of Confirmation Statement dated 28/07/2019
|
|
|
01 Jun 2020
|
01 Jun 2020
Second filing of Confirmation Statement dated 28/07/2018
|
|
|
01 Jun 2020
|
01 Jun 2020
Second filing of Confirmation Statement dated 28/07/2017
|
|
|
28 Jan 2020
|
28 Jan 2020
Registered office address changed from Site Office Ballylenaghan Road Belfast BT8 6WT Northern Ireland to Unit 1 739 Antrim Road Belfast BT15 4EL on 28 January 2020
|
|
|
28 Aug 2019
|
28 Aug 2019
Confirmation statement made on 28 July 2019 with updates
|