|
|
10 Mar 2026
|
10 Mar 2026
Final Gazette dissolved via compulsory strike-off
|
|
|
23 Dec 2025
|
23 Dec 2025
First Gazette notice for compulsory strike-off
|
|
|
05 Nov 2024
|
05 Nov 2024
Confirmation statement made on 7 October 2024 with no updates
|
|
|
16 Oct 2023
|
16 Oct 2023
Confirmation statement made on 7 October 2023 with no updates
|
|
|
31 Oct 2022
|
31 Oct 2022
Confirmation statement made on 7 October 2022 with no updates
|
|
|
04 Jan 2022
|
04 Jan 2022
Previous accounting period shortened from 31 October 2021 to 30 September 2021
|
|
|
21 Oct 2021
|
21 Oct 2021
Confirmation statement made on 7 October 2021 with no updates
|
|
|
23 Mar 2021
|
23 Mar 2021
Director's details changed for Mr Neil Robert Adair on 23 March 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
Registered office address changed from Oakmont House 2 Queens Road Lisburn Co. Antrim BT27 4TZ Northern Ireland to Oakmont House 2 Queens Road Lisburn BT27 4TZ on 23 March 2021
|
|
|
26 Oct 2020
|
26 Oct 2020
Confirmation statement made on 7 October 2020 with updates
|
|
|
26 Oct 2020
|
26 Oct 2020
Cessation of Adair Family Discretionary Trust Limited as a person with significant control on 24 October 2019
|
|
|
23 Oct 2020
|
23 Oct 2020
Change of details for Riada Partners Limited as a person with significant control on 30 April 2020
|
|
|
23 Oct 2020
|
23 Oct 2020
Notification of Riada Partners Limited as a person with significant control on 24 October 2019
|
|
|
20 Jul 2020
|
20 Jul 2020
Director's details changed for Mr Neil Robert Adair on 2 July 2020
|
|
|
20 Jul 2020
|
20 Jul 2020
Registered office address changed from C/O Exchange Accountants Murrays Exchange 1 Linfield Road Belfast BT12 5DR Northern Ireland to Oakmont House 2 Queens Road Lisburn Co. Antrim BT27 4TZ on 20 July 2020
|
|
|
29 Oct 2019
|
29 Oct 2019
Resolutions
|
|
|
29 Oct 2019
|
29 Oct 2019
Change of name notice
|
|
|
08 Oct 2019
|
08 Oct 2019
Incorporation
|