- Company Overview for OCEAN YOUTH TRUST NORTHERN IRELAND (NI037958)
- Filing history for OCEAN YOUTH TRUST NORTHERN IRELAND (NI037958)
- People for OCEAN YOUTH TRUST NORTHERN IRELAND (NI037958)
- Charges for OCEAN YOUTH TRUST NORTHERN IRELAND (NI037958)
- Insolvency for OCEAN YOUTH TRUST NORTHERN IRELAND (NI037958)
- More for OCEAN YOUTH TRUST NORTHERN IRELAND (NI037958)
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) |
---|---|---|---|
06 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jul 2022 | L22(NI) | Completion of winding up | |
07 Jun 2016 | COCOMP | Order of court to wind up | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 March 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of David Howard Beattie as a director on 24 August 2015 | |
28 Aug 2015 | AD01 | Registered office address changed from 2 Queens Quay Belfast BT3 9QQ Northern Ireland to 2 Queens Quay Belfast BT3 9QQ on 28 August 2015 | |
28 Aug 2015 | AP03 | Appointment of Neil O'hagan as a secretary | |
20 Aug 2015 | TM02 | Termination of appointment of David Howard Beattie as a secretary on 9 March 2014 | |
20 Aug 2015 | AP03 | Appointment of Mr Neil O'hagan as a secretary on 9 March 2014 | |
20 Aug 2015 | AD01 | Registered office address changed from The Basement 86 Lisburn Road Belfast Antrim BT9 6AF to 2 Queens Quay Belfast BT3 9QQ on 20 August 2015 | |
10 Apr 2015 | AR01 | Annual return made up to 25 February 2015 no member list | |
10 Apr 2015 | TM01 | Termination of appointment of Edna Anne Walmsley as a director on 31 December 2014 | |
02 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
25 Mar 2014 | AR01 | Annual return made up to 25 February 2014 no member list | |
25 Mar 2014 | CH01 | Director's details changed for Mr Gerard Joseph Reid on 24 March 2014 | |
25 Mar 2014 | CH01 | Director's details changed for Mr Gerard Joseph Reid on 24 March 2014 | |
19 Dec 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
10 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
12 Apr 2013 | AR01 | Annual return made up to 25 February 2013 no member list | |
12 Apr 2013 | TM01 | Termination of appointment of Maria Moynihan as a director | |
12 Apr 2013 | CH01 | Director's details changed for Enda O'coineen on 13 March 2013 | |
13 Mar 2013 | CH01 | Director's details changed for Enda O'coineen on 13 March 2013 | |
13 Mar 2013 | TM01 | Termination of appointment of Maria Moynihan as a director |