Full Company Report |
Includes
|
Last balance sheet date | 2024-06-30 | |
---|---|---|
Trade Debtors | £233,950 | +25.51% |
Employees | £1 | 0% |
Total assets | £431,904 | +8.12% |
Company type | Private Limited Company, Dissolved |
---|---|
Company Number | NI072590 |
Record last updated | Tuesday, May 16, 2017 5:59:40 AM UTC |
Official Address | 29 Crankill Road |
Region | Ballymena, Northern Ireland |
Postal Code | BT435NL |
Sector | Other letting and operating of own or leased real estate |
Document Type | Publication date | Download link | |
---|---|---|---|
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) | |
Registry | Jun 11, 2013 | Change of particulars for director | |
Registry | Jun 10, 2013 | Annual return | |
Financials | Mar 28, 2013 | Annual accounts | |
Registry | Jun 12, 2012 | Annual return | |
Financials | Apr 3, 2012 | Annual accounts | |
Registry | Jun 20, 2011 | Annual return | |
Financials | Feb 25, 2011 | Annual accounts | |
Registry | Sep 11, 2010 | Notice of striking-off action discontinued | |
Registry | Sep 10, 2010 | Annual return | |
Registry | Sep 10, 2010 | Change of particulars for director | |
Registry | Sep 10, 2010 | Change of particulars for secretary | |
Registry | Sep 10, 2010 | First notification of strike-off action in london gazette | |
Financials | Mar 30, 2010 | Annual accounts | |
Registry | Mar 30, 2010 | Change of accounting reference date | |
Registry | May 19, 2009 | Change of dirs/sec | |
Registry | May 13, 2009 | Three appointments: a man and 2 women | |
Registry | May 13, 2009 | Resignation of one Secretary (a woman) |