Advanced company searchLink opens in new window

KLONDYKE ENTERPRISES LIMITED

Company number NI040318

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2018 TM01 Termination of appointment of Sean Coyle as a director on 26 September 2018
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2018 DS01 Application to strike the company off the register
14 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
05 Jun 2018 PSC07 Cessation of Alan Ralph as a person with significant control on 5 June 2018
05 Jun 2018 PSC07 Cessation of Sean Coyle as a person with significant control on 5 June 2018
21 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
27 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
11 May 2017 AP03 Appointment of Mr Damien Moynagh as a secretary on 3 May 2017
11 May 2017 TM02 Termination of appointment of Tara Grimley as a secretary on 3 May 2017
12 Dec 2016 AD01 Registered office address changed from C/O Sangers (N.I.) Ltd 2 Marshalls Road Belfast BT5 6SR to Klondyke Enterprises Limited Maryland Industrial Estate Ballygowan Road Castlereagh Belfast BT23 6BL on 12 December 2016
09 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
30 Mar 2016 AA Accounts for a dormant company made up to 30 September 2015
15 Mar 2016 AP01 Appointment of Mr Sean Coyle as a director on 15 March 2016
15 Mar 2016 AP03 Appointment of Miss Tara Grimley as a secretary on 15 March 2016
15 Mar 2016 AP01 Appointment of Mr Alan Ralph as a director on 15 March 2016
15 Mar 2016 TM01 Termination of appointment of Peter Robert Surgenor as a director on 15 March 2016
15 Mar 2016 TM01 Termination of appointment of Nuala Meier as a director on 15 March 2016
15 Mar 2016 TM02 Termination of appointment of Peter Robert Surgenor as a secretary on 15 March 2016
09 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
31 Mar 2015 AA Accounts for a dormant company made up to 30 September 2014
04 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
18 Mar 2014 AA Accounts for a dormant company made up to 30 September 2013
11 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2