Total Documents | 104 |
---|
Total Pages | 576 |
---|
17 September 2020 | Confirmation statement made on 13 September 2020 with no updates |
---|---|
17 September 2020 | Notification of Killultagh Holdings Limited as a person with significant control on 1 September 2020 |
17 September 2020 | Cessation of Frank Edward Boyd as a person with significant control on 1 September 2020 |
27 January 2020 | Satisfaction of charge 1 in full |
23 December 2019 | Accounts for a small company made up to 31 March 2019 |
10 December 2019 | Registered office address changed from 2nd Floor (Killultagh) the Linenhall 32-38 Linenhall Street Belfast Northern Ireland to 2nd Floor (Killultagh) the Linenhall 32-38 Linenhall Street Belfast BT2 8BG on 10 December 2019 |
17 September 2019 | Registered office address changed from PO Box BT2 8BG 2nd Floor (Killultagh) the Linenhall 32-38 Linenhall Street Belfast Antrim BT2 8BG United Kingdom to 2nd Floor (Killultagh) the Linenhall 32-38 Linenhall Street Belfast on 17 September 2019 |
17 September 2019 | Confirmation statement made on 13 September 2019 with no updates |
20 December 2018 | Accounts for a small company made up to 31 March 2018 |
13 September 2018 | Confirmation statement made on 13 September 2018 with no updates |
4 September 2018 | Confirmation statement made on 31 August 2018 with updates |
22 June 2018 | Registered office address changed from 4th Floor Alfred House 19 - 21 Alfred Street Belfast BT2 8ED to PO Box BT2 8BG 2nd Floor (Killultagh) the Linenhall 32-38 Linenhall Street Belfast Antrim BT2 8BG on 22 June 2018 |
4 January 2018 | Second filing of Confirmation Statement dated 31/08/2017 |
4 January 2018 | Accounts for a small company made up to 31 March 2017 |
1 September 2017 | Confirmation statement made on 31 August 2017 with updates |
1 September 2017 | Confirmation statement made on 31 August 2017 with updates
|
9 January 2017 | Accounts for a small company made up to 31 March 2016 |
9 January 2017 | Accounts for a small company made up to 31 March 2016 |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates |
25 May 2016 | Appointment of Mr Michael George Lamont as a secretary on 16 May 2016 |
25 May 2016 | Termination of appointment of Elaine Cardy as a secretary on 16 May 2016 |
25 May 2016 | Appointment of Mr Michael George Lamont as a secretary on 16 May 2016 |
25 May 2016 | Termination of appointment of Elaine Cardy as a secretary on 16 May 2016 |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
5 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 September 2015 | Registration of charge NI0414680002, created on 15 September 2015 |
30 September 2015 | Registration of charge NI0414680002, created on 15 September 2015 |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
1 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
1 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 February 2013 | Accounts for a small company made up to 31 March 2012 |
1 February 2013 | Accounts for a small company made up to 31 March 2012 |
16 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders |
16 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders |
5 July 2012 | Accounts for a small company made up to 31 March 2011 |
5 July 2012 | Accounts for a small company made up to 31 March 2011 |
31 March 2012 | Compulsory strike-off action has been discontinued |
31 March 2012 | Compulsory strike-off action has been discontinued |
30 March 2012 | First Gazette notice for compulsory strike-off |
30 March 2012 | First Gazette notice for compulsory strike-off |
20 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders |
20 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders |
20 September 2011 | Registered office address changed from the Linenhall 32-38 Linenhall Street Belfast BT2 8BG on 20 September 2011 |
20 September 2011 | Registered office address changed from the Linenhall 32-38 Linenhall Street Belfast BT2 8BG on 20 September 2011 |
5 April 2011 | Accounts for a small company made up to 31 March 2010 |
5 April 2011 | Accounts for a small company made up to 31 March 2010 |
26 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders |
26 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders |
12 February 2010 | Accounts for a small company made up to 31 March 2009 |
12 February 2010 | Accounts for a small company made up to 31 March 2009 |
15 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders |
15 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders |
24 April 2009 | Pars re mortage |
24 April 2009 | Pars re mortage |
13 February 2009 | 31/03/08 annual accts |
13 February 2009 | 31/03/08 annual accts |
12 September 2008 | 31/08/08 annual return shuttle |
12 September 2008 | 31/08/08 annual return shuttle |
18 August 2008 | 31/03/07 annual accts |
18 August 2008 | 31/03/07 annual accts |
20 February 2008 | 31/08/07 annual return shuttle |
20 February 2008 | 31/08/07 annual return shuttle |
17 April 2007 | 31/03/06 annual accts |
17 April 2007 | 31/03/06 annual accts |
26 November 2006 | 31/08/06 annual return shuttle |
26 November 2006 | 31/08/06 annual return shuttle |
13 April 2006 | 31/03/05 annual accts |
13 April 2006 | 31/03/05 annual accts |
7 October 2005 | 31/08/05 annual return shuttle |
7 October 2005 | 31/08/05 annual return shuttle |
3 October 2005 | Change of dirs/sec |
3 October 2005 | Change of dirs/sec |
19 September 2004 | 31/08/04 annual return shuttle |
19 September 2004 | Change of dirs/sec |
19 September 2004 | 31/08/04 annual return shuttle |
19 September 2004 | Change of dirs/sec |
18 September 2004 | Change of dirs/sec |
18 September 2004 | Change of dirs/sec |
25 June 2004 | 31/03/04 annual accts |
25 June 2004 | 31/03/04 annual accts |
17 May 2004 | 31/08/03 annual accts |
17 May 2004 | 31/08/03 annual accts |
8 October 2003 | 31/08/02 annual accts |
8 October 2003 | 31/08/03 annual return shuttle |
8 October 2003 | 31/08/02 annual accts |
8 October 2003 | 31/08/03 annual return shuttle |
31 August 2001 | Articles |
31 August 2001 | Memorandum |
31 August 2001 | Articles |
31 August 2001 | Memorandum |
31 August 2001 | Decln complnce reg new co |
31 August 2001 | Pars re dirs/sit reg off |
31 August 2001 | Decln complnce reg new co |
31 August 2001 | Pars re dirs/sit reg off |
31 August 2001 | Incorporation |
31 August 2001 | Incorporation |