Full Company Report |
Includes
|
Last balance sheet date | 2021-10-31 | |
---|---|---|
Trade Debtors | £10,278 | +8.74% |
Employees | £2 | 0% |
Total assets | £927 | -2,071% |
Company type | Private Limited Company, Dissolved |
---|---|
Company Number | NI604909 |
Record last updated | Thursday, November 9, 2017 7:02:56 AM UTC |
Official Address | 24 Cornmill Way |
Region | Down, Northern Ireland |
Postal Code | BT222FS |
Sector | Other service activities n.e.c. |
Document Type | Publication date | Download link | |
---|---|---|---|
Registry | Apr 6, 2017 | Appointment of a man as Individual Or Entity With Significant Influence Or Control | |
Registry | Apr 6, 2017 | Resignation of 2 people: one Individual Or Entity With Significant Influence Or Control | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With Significant Influence Or Control | |
Financials | Aug 29, 2013 | Annual accounts | |
Registry | Apr 6, 2013 | Notice of striking-off action discontinued | |
Registry | Apr 3, 2013 | Annual return | |
Registry | Feb 22, 2013 | First notification of strike-off action in london gazette | |
Financials | Jul 30, 2012 | Annual accounts | |
Registry | Mar 17, 2012 | Notice of striking-off action discontinued | |
Registry | Mar 16, 2012 | Annual return | |
Registry | Mar 16, 2012 | First notification of strike-off action in london gazette | |
Registry | Nov 3, 2010 | Change of particulars for director | |
Registry | Nov 3, 2010 | Change of registered office address | |
Registry | Oct 28, 2010 | Appointment of a man as Director |