- Company Overview for CAUSEWAY AERO LIMITED (NI039429)
- Filing history for CAUSEWAY AERO LIMITED (NI039429)
- People for CAUSEWAY AERO LIMITED (NI039429)
- Charges for CAUSEWAY AERO LIMITED (NI039429)
- Insolvency for CAUSEWAY AERO LIMITED (NI039429)
- More for CAUSEWAY AERO LIMITED (NI039429)
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) |
---|---|---|---|
14 Feb 2025 | AD01 | Registered office address changed from Interpath Advisory Suite 209 Arthur House 41 Arthur Street Belfast BT1 4GB to Interpath Advisory Suite 402, the Kelvin 17 College Square East Belfast BT1 6DH on 14 February 2025 | |
22 Jan 2025 | 4.69(NI) | Statement of receipts and payments to 18 December 2024 | |
02 Jan 2024 | AD01 | Registered office address changed from Glendinning House 4th Floor 6 Murray Street Belfast BT1 6DN Northern Ireland to Interpath Advisory Suite 209 Arthur House 41 Arthur Street Belfast BT1 4GB on 2 January 2024 | |
29 Dec 2023 | 4.21(NI) | Statement of affairs | |
29 Dec 2023 | VL1 | Appointment of a liquidator | |
29 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
24 Oct 2023 | TM01 | Termination of appointment of Richard Alan Crosby as a director on 10 September 2023 | |
12 Sep 2023 | TM01 | Termination of appointment of Michael Joseph Rice as a director on 23 August 2023 | |
17 Aug 2023 | MR04 | Satisfaction of charge NI0394290002 in full | |
09 Mar 2023 | MR01 | Registration of charge NI0394290005, created on 9 March 2023 | |
09 Mar 2023 | MR01 | Registration of charge NI0394290006, created on 9 March 2023 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with updates | |
11 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Jun 2021 | MR01 | Registration of charge NI0394290004, created on 10 June 2021 | |
05 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
13 May 2019 | AP01 | Appointment of Mr Richard Alan Crosby as a director on 10 May 2019 | |
22 Mar 2019 | MR01 | Registration of charge NI0394290003, created on 14 March 2019 | |
27 Feb 2019 | AD01 | Registered office address changed from 20 Rosemary Street Belfast BT1 1QD Northern Ireland to Glendinning House 4th Floor 6 Murray Street Belfast BT1 6DN on 27 February 2019 | |
28 Dec 2018 | MR01 | Registration of charge NI0394290002, created on 21 December 2018 |