|
|
12 Dec 2023
|
12 Dec 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Jul 2023
|
31 Jul 2023
Confirmation statement made on 3 June 2023 with updates
|
|
|
28 Feb 2023
|
28 Feb 2023
Cessation of Raymond Mclaughlin as a person with significant control on 3 February 2023
|
|
|
03 Feb 2023
|
03 Feb 2023
Termination of appointment of Raymond Mclaughlin as a director on 3 February 2023
|
|
|
03 Feb 2023
|
03 Feb 2023
Notification of Darryl Mcnally as a person with significant control on 3 February 2023
|
|
|
03 Feb 2023
|
03 Feb 2023
Registered office address changed from 12-15 Donegall Square West Belfast BT1 6JH Northern Ireland to 409 Seacoast Road Limavady BT49 0LW on 3 February 2023
|
|
|
03 Feb 2023
|
03 Feb 2023
Appointment of Mr Darryl Joseph Mcnally as a director on 3 February 2023
|
|
|
30 Dec 2022
|
30 Dec 2022
Confirmation statement made on 3 June 2022 with no updates
|
|
|
17 Aug 2021
|
17 Aug 2021
Voluntary strike-off action has been suspended
|
|
|
11 Aug 2021
|
11 Aug 2021
Confirmation statement made on 3 June 2021 with no updates
|
|
|
29 Jun 2021
|
29 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
18 Jun 2021
|
18 Jun 2021
Application to strike the company off the register
|
|
|
21 Oct 2020
|
21 Oct 2020
Compulsory strike-off action has been discontinued
|
|
|
20 Oct 2020
|
20 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
16 Oct 2020
|
16 Oct 2020
Confirmation statement made on 3 June 2020 with no updates
|
|
|
31 Jul 2019
|
31 Jul 2019
Confirmation statement made on 3 June 2019 with no updates
|
|
|
04 Jun 2019
|
04 Jun 2019
Registered office address changed from 8, 41 Notting Hill Belfast BT9 5NS United Kingdom to 12-15 Donegall Square West Belfast BT1 6JH on 4 June 2019
|
|
|
04 Jun 2018
|
04 Jun 2018
Incorporation
|