|
|
24 Mar 2026
|
24 Mar 2026
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Mar 2026
|
04 Mar 2026
Confirmation statement made on 4 November 2025 with no updates
|
|
|
09 Sep 2025
|
09 Sep 2025
Compulsory strike-off action has been suspended
|
|
|
19 Aug 2025
|
19 Aug 2025
First Gazette notice for compulsory strike-off
|
|
|
02 Jun 2025
|
02 Jun 2025
Elect to keep the directors' residential address register information on the public register
|
|
|
27 Jan 2025
|
27 Jan 2025
Confirmation statement made on 4 November 2024 with no updates
|
|
|
16 Jan 2025
|
16 Jan 2025
Compulsory strike-off action has been suspended
|
|
|
26 Nov 2024
|
26 Nov 2024
First Gazette notice for compulsory strike-off
|
|
|
26 Jan 2024
|
26 Jan 2024
Confirmation statement made on 4 November 2023 with no updates
|
|
|
31 Jan 2023
|
31 Jan 2023
Registered office address changed to Ni657682 - Companies House Default Address, 2nd Floor the Linenhall 32-38 Linenhall Street, Belfast, BT2 8BG on 31 January 2023
|
|
|
04 Nov 2022
|
04 Nov 2022
Confirmation statement made on 4 November 2022 with no updates
|
|
|
19 Jan 2022
|
19 Jan 2022
Confirmation statement made on 30 November 2021 with no updates
|
|
|
24 Feb 2021
|
24 Feb 2021
Confirmation statement made on 30 November 2020 with no updates
|
|
|
04 Dec 2019
|
04 Dec 2019
Registered office address changed from 61 Raloo Road Larne BT40 3DU Northern Ireland to Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH on 4 December 2019
|
|
|
04 Dec 2019
|
04 Dec 2019
Confirmation statement made on 30 November 2019 with updates
|
|
|
10 Dec 2018
|
10 Dec 2018
Incorporation
|