|
|
13 Jan 2026
|
13 Jan 2026
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Dec 2025
|
09 Dec 2025
Compulsory strike-off action has been suspended
|
|
|
28 Oct 2025
|
28 Oct 2025
First Gazette notice for compulsory strike-off
|
|
|
27 Nov 2024
|
27 Nov 2024
Termination of appointment of Sheila Magdalene Elizabeth Davidson as a director on 26 November 2024
|
|
|
26 Nov 2024
|
26 Nov 2024
Cessation of Sheila Magdalene Elizabeth Davidson as a person with significant control on 26 November 2024
|
|
|
21 Nov 2024
|
21 Nov 2024
Registered office address changed from 1 the Square Moy Dungannon BT71 7SG Northern Irela 1 the Square Moy Dungannon Co. Tyrone BT71 7SG Northern Ireland to 1 the Square Moy Dungannon Co. Tyrone BT71 7SG on 21 November 2024
|
|
|
14 Nov 2024
|
14 Nov 2024
Registered office address changed from 17 College Street Armagh BT61 9BT Northern Ireland to 1 the Square Moy Dungannon BT71 7SG Northern Irela 1 the Square Moy Dungannon Co. Tyrone BT71 7SG on 14 November 2024
|
|
|
14 Oct 2024
|
14 Oct 2024
Confirmation statement made on 30 September 2024 with no updates
|
|
|
20 Oct 2023
|
20 Oct 2023
Confirmation statement made on 30 September 2023 with no updates
|
|
|
19 Oct 2023
|
19 Oct 2023
Change of details for Mr Robert Jude Walsh as a person with significant control on 31 August 2022
|
|
|
19 Oct 2023
|
19 Oct 2023
Notification of Sheila Magdalene Elizabeth Davidson as a person with significant control on 31 August 2022
|
|
|
29 Aug 2023
|
29 Aug 2023
Previous accounting period shortened from 31 December 2022 to 30 November 2022
|
|
|
30 Sep 2022
|
30 Sep 2022
Confirmation statement made on 30 September 2022 with updates
|
|
|
23 Sep 2022
|
23 Sep 2022
Appointment of Mrs Sheila Magdalene Elizabeth Davidson as a director on 10 September 2022
|
|
|
07 Sep 2022
|
07 Sep 2022
Registered office address changed from 9 Shorelands Greenisland Carrickfergus Co. Antrim BT38 8FB United Kingdom to 17 College Street Armagh BT61 9BT on 7 September 2022
|
|
|
08 Dec 2021
|
08 Dec 2021
Incorporation
|