- Company Overview for IRISH LINEN GUILD-THE (NI007316)
- Filing history for IRISH LINEN GUILD-THE (NI007316)
- People for IRISH LINEN GUILD-THE (NI007316)
- More for IRISH LINEN GUILD-THE (NI007316)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
27 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Oct 2023 | AD01 | Registered office address changed from C/O Samuel Lamont & Sons Victoria Street Lurgan BT67 9DU to C/O Sm Vint & Company 8 Newry Road Banbridge Co. Down BT32 3HN on 20 October 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
23 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Sep 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Aug 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
24 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Jun 2019 | TM01 | Termination of appointment of David Gerald Neilly as a director on 19 June 2019 | |
19 Jun 2019 | AP01 | Appointment of Mr Patrick Lynn Noel Temple as a director on 19 June 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
03 Jun 2019 | PSC08 | Notification of a person with significant control statement | |
03 Apr 2019 | TM01 | Termination of appointment of Jeremy Spence as a director on 3 April 2019 | |
03 Apr 2019 | AP01 | Appointment of Dr David Gerald Neilly as a director on 3 April 2019 | |
28 Jun 2018 | AP01 | Appointment of Mr Jeremy Spence as a director on 21 June 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of David Gerald Neilly as a director on 21 June 2018 | |
28 Jun 2018 | PSC07 | Cessation of David Gerald Neilly as a person with significant control on 21 June 2018 | |
26 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates |