|
|
06 May 2025
|
06 May 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Feb 2025
|
18 Feb 2025
First Gazette notice for voluntary strike-off
|
|
|
06 Feb 2025
|
06 Feb 2025
Application to strike the company off the register
|
|
|
25 Apr 2024
|
25 Apr 2024
Confirmation statement made on 18 April 2024 with updates
|
|
|
05 Jul 2023
|
05 Jul 2023
Compulsory strike-off action has been discontinued
|
|
|
04 Jul 2023
|
04 Jul 2023
First Gazette notice for compulsory strike-off
|
|
|
29 Jun 2023
|
29 Jun 2023
Confirmation statement made on 18 April 2023 with no updates
|
|
|
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
|
|
|
20 May 2022
|
20 May 2022
Confirmation statement made on 18 April 2022 with no updates
|
|
|
14 May 2021
|
14 May 2021
Confirmation statement made on 18 April 2021 with updates
|
|
|
14 May 2021
|
14 May 2021
Cessation of Raymond Mclaughlin as a person with significant control on 8 December 2020
|
|
|
14 May 2021
|
14 May 2021
Statement of capital following an allotment of shares on 29 November 2020
|
|
|
08 May 2021
|
08 May 2021
Notification of Peter Mullan as a person with significant control on 9 December 2020
|
|
|
22 Dec 2020
|
22 Dec 2020
Registered office address changed from 12-15 Donegall Square West Belfast BT1 6JH Northern Ireland to 23 Mussenden View Articlave Coleraine BT51 4NZ on 22 December 2020
|
|
|
09 Dec 2020
|
09 Dec 2020
Termination of appointment of Raymond Mclaughlin as a director on 9 December 2020
|
|
|
09 Dec 2020
|
09 Dec 2020
Appointment of Peter Mullan as a director on 9 December 2020
|
|
|
09 Jun 2020
|
09 Jun 2020
Confirmation statement made on 18 April 2020 with no updates
|
|
|
04 Jun 2019
|
04 Jun 2019
Confirmation statement made on 18 April 2019 with no updates
|