Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Lagan Inns LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 2, 2014)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

EL DIVINO BELFAST LTD.
BELLARINA LIMITED
PACHA IRELAND LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number NI602697
Record last updated Friday, November 9, 2018 12:19:37 PM UTC
Official Address 50 Stranmillis Embankment Belfast Bt95fl
There are 25 companies registered at this street
Postal Code BT95FL
Sector Licenced clubs

Charts

Visits

LAGAN INNS LTD (United Kingdom) Page visits 2024
Document Type Publication date Download link
Notices Nov 9, 2018 Resolutions for winding-up Resolutions for winding-up
Notices Nov 9, 2018 Appointment of liquidators Appointment of liquidators
Notices Nov 9, 2018 Notices to creditors Notices to creditors
Notices Oct 26, 2018 Meetings of creditors Meetings of creditors
Registry Oct 19, 2018 Change of registered office address Change of registered office address
Registry Aug 14, 2018 Company name change Company name change
Registry Aug 14, 2018 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Aug 18, 2017 Compulsory strike off suspended Compulsory strike off suspended
Registry Jul 4, 2017 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry May 10, 2017 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials May 9, 2017 Annual accounts Annual accounts
Registry Apr 8, 2017 Compulsory strike off suspended Compulsory strike off suspended
Registry Mar 7, 2017 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 9, 2016 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 7, 2016 Annual return Annual return
Registry Jun 28, 2016 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 19, 2016 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Mar 18, 2016 Annual accounts Annual accounts
Registry Mar 1, 2016 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 19, 2015 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Dec 17, 2015 Annual return Annual return
Registry Dec 17, 2015 Resignation of one Director Resignation of one Director
Registry Oct 2, 2015 Compulsory strike off suspended Compulsory strike off suspended
Registry Jul 31, 2015 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 12, 2015 Resignation of one Surveyor and one Director (a man) Resignation of one Surveyor and one Director (a man)
Financials Jan 5, 2015 Annual accounts Annual accounts
Financials Jun 2, 2014 Annual accounts 1495991... Annual accounts 1495991...
Registry May 10, 2014 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry May 9, 2014 Annual return Annual return
Registry May 2, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 11, 2013 Resignation of one Director Resignation of one Director
Registry Jun 7, 2013 Annual return Annual return
Financials Apr 30, 2013 Annual accounts Annual accounts
Registry Apr 19, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 3, 2012 Annual return Annual return
Registry Jul 3, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Jan 31, 2012 Resignation of one Director Resignation of one Director
Registry Jan 20, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Jan 20, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jan 20, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Jan 20, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jan 19, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Dec 21, 2011 Annual accounts Annual accounts
Registry Nov 16, 2011 Two appointments: 2 men Two appointments: 2 men
Registry May 3, 2011 Company name change Company name change
Registry May 3, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry May 3, 2011 Change of name certificate Change of name certificate
Registry Apr 28, 2011 Annual return Annual return
Registry Nov 19, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jul 28, 2010 Resignation of one Director Resignation of one Director
Registry Jul 28, 2010 Resignation of one Director 1562958... Resignation of one Director 1562958...
Registry Jul 28, 2010 Resignation of one Director Resignation of one Director
Registry Jul 28, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Jul 28, 2010 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jul 28, 2010 Change of registered office address Change of registered office address
Registry Jul 28, 2010 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jul 22, 2010 Company name change Company name change
Registry Jul 22, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 22, 2010 Change of name certificate Change of name certificate
Registry Jul 22, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jul 21, 2010 Two appointments: 2 men Two appointments: 2 men
Registry May 27, 2010 Change of registered office address Change of registered office address
Registry Mar 31, 2010 Two appointments: a person and a woman Two appointments: a person and a woman

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy