Gazette. Gazette notice compulsory. |
2020-12-01 |
View Report |
Persons with significant control. Psc name: Cs. Change date: 2019-08-13. |
2019-09-11 |
View Report |
Persons with significant control. Notification date: 2019-08-13. Psc name: Cs. |
2019-09-11 |
View Report |
Persons with significant control. Psc name: Patrick Eoin Miskelly. Cessation date: 2019-08-13. |
2019-09-11 |
View Report |
Address. New address: Forsyth House Cromac Square Belfast BT2 8LA. Old address: 37 High Street Belfast BT1 2AB Northern Ireland. Change date: 2019-08-30. |
2019-08-30 |
View Report |
Officers. Officer name: Patrick Eoin Miskelly. Termination date: 2019-08-09. |
2019-08-30 |
View Report |
Officers. Officer name: Mrs Denise Redpath. Appointment date: 2019-08-09. |
2019-08-30 |
View Report |
Officers. Appointment date: 2019-08-09. Officer name: Cs Director Services Limited. |
2019-08-13 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-13 |
View Report |
Persons with significant control. Psc name: C.S. Secretarial Services Ltd. Cessation date: 2019-08-13. |
2019-08-13 |
View Report |
Persons with significant control. Psc name: Patrick Eoin Miskelly. Notification date: 2019-08-13. |
2019-08-13 |
View Report |
Address. New address: 37 High Street Belfast BT1 2AB. Old address: Forsyth House Cromac Square Belfast Antrim BT2 8LA Northern Ireland. Change date: 2019-08-13. |
2019-08-13 |
View Report |
Officers. Officer name: Denise Redpath. Termination date: 2019-08-09. |
2019-08-13 |
View Report |
Officers. Officer name: Cs Director Services Limited. Termination date: 2019-08-09. |
2019-08-13 |
View Report |
Officers. Officer name: Mr Patrick Eoin Miskelly. Appointment date: 2019-08-09. |
2019-08-13 |
View Report |
Incorporation. Capital: GBP 1 |
2019-03-15 |
View Report |