|
|
25 May 2024
|
25 May 2024
Compulsory strike-off action has been discontinued
|
|
|
22 May 2024
|
22 May 2024
Confirmation statement made on 10 May 2024 with no updates
|
|
|
07 May 2024
|
07 May 2024
First Gazette notice for compulsory strike-off
|
|
|
22 May 2023
|
22 May 2023
Confirmation statement made on 10 May 2023 with no updates
|
|
|
19 Aug 2022
|
19 Aug 2022
Certificate of change of name
|
|
|
23 May 2022
|
23 May 2022
Amended total exemption full accounts made up to 31 May 2021
|
|
|
23 May 2022
|
23 May 2022
Confirmation statement made on 10 May 2022 with no updates
|
|
|
22 Dec 2021
|
22 Dec 2021
Director's details changed for Mr Henry Mccrory on 1 December 2021
|
|
|
22 Dec 2021
|
22 Dec 2021
Director's details changed for Christopher Mcclenaghan on 1 December 2021
|
|
|
22 Dec 2021
|
22 Dec 2021
Registered office address changed from 86 Irish Hill Road Ballyclare Co Antrim BT39 9NL Northern Ireland to 75 Woodburn Road Carrickfergus BT38 8PS on 22 December 2021
|
|
|
24 May 2021
|
24 May 2021
Confirmation statement made on 10 May 2021 with no updates
|
|
|
27 May 2020
|
27 May 2020
Confirmation statement made on 10 May 2020 with no updates
|
|
|
20 May 2019
|
20 May 2019
Confirmation statement made on 10 May 2019 with no updates
|
|
|
18 Sep 2018
|
18 Sep 2018
Resolutions
|
|
|
18 May 2018
|
18 May 2018
Confirmation statement made on 10 May 2018 with no updates
|
|
|
18 Jan 2018
|
18 Jan 2018
Statement of capital following an allotment of shares on 1 April 2017
|
|
|
19 May 2017
|
19 May 2017
Confirmation statement made on 10 May 2017 with updates
|
|
|
11 May 2016
|
11 May 2016
Incorporation
|