- Company Overview for DOMESTIC SHEEPSKINS (UK) LTD (NI040869)
- Filing history for DOMESTIC SHEEPSKINS (UK) LTD (NI040869)
- People for DOMESTIC SHEEPSKINS (UK) LTD (NI040869)
- Charges for DOMESTIC SHEEPSKINS (UK) LTD (NI040869)
- Insolvency for DOMESTIC SHEEPSKINS (UK) LTD (NI040869)
- More for DOMESTIC SHEEPSKINS (UK) LTD (NI040869)
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 Nov 2024 | 4.69(NI) | Statement of receipts and payments to 2 October 2024 | |
18 Nov 2024 | AD01 | Registered office address changed from C/O Scc 1 the Square Moy Co. Tyrone BT71 7SG 1 the Square Moy Dungannon Co. Tyrone BT71 7SG Northern Ireland to C/O Scc Chartered Accountants Limited 17 College Street Armagh Co. Armagh BT61 9BT on 18 November 2024 | |
14 Nov 2024 | AD01 | Registered office address changed from C/O Scc Chartered Accountants Limited 17 College Street Armagh BT61 9BT Northern Ireland to C/O Scc 1 the Square Moy Co. Tyrone BT71 7SG 1 the Square Moy Dungannon Co. Tyrone BT71 7SG on 14 November 2024 | |
06 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2023 | 4.21(NI) | Statement of affairs | |
06 Oct 2023 | VL1 | Appointment of a liquidator | |
03 Oct 2023 | AD01 | Registered office address changed from Brownstown Business Centre, Unit 10, 3B Brownstown Road Portadown Craigavon BT62 4EA Northern Ireland to C/O Scc Chartered Accountants Limited 17 College Street Armagh BT61 9BT on 3 October 2023 | |
08 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with updates | |
08 May 2023 | PSC04 | Change of details for Mrs Julie Cubuk as a person with significant control on 8 May 2023 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
14 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
11 Aug 2021 | MR04 | Satisfaction of charge NI0408690005 in full | |
29 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
22 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Jul 2020 | MR01 | Registration of charge NI0408690006, created on 21 July 2020 | |
20 Jul 2020 | MR04 | Satisfaction of charge NI0408690004 in full | |
19 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
01 Jun 2020 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
30 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
22 Mar 2019 | AD01 | Registered office address changed from 29 Market Street Portadown Craigavon County Armagh BT62 3LD to Brownstown Business Centre, Unit 10, 3B Brownstown Road Portadown Craigavon BT62 4EA on 22 March 2019 | |
11 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
30 Apr 2018 | MR04 | Satisfaction of charge NI0408690003 in full |