- Company Overview for CALLENDER STREET PROPERTIES (NO.3) LIMITED (NI044454)
- Filing history for CALLENDER STREET PROPERTIES (NO.3) LIMITED (NI044454)
- People for CALLENDER STREET PROPERTIES (NO.3) LIMITED (NI044454)
- Charges for CALLENDER STREET PROPERTIES (NO.3) LIMITED (NI044454)
- More for CALLENDER STREET PROPERTIES (NO.3) LIMITED (NI044454)
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) |
---|---|---|---|
12 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2022 | CS01 | Confirmation statement made on 22 October 2021 with updates | |
13 Mar 2022 | PSC01 | Notification of Ronan Murphy as a person with significant control on 1 July 2021 | |
13 Mar 2022 | TM01 | Termination of appointment of Patrick Charles Harte as a director on 1 July 2021 | |
13 Mar 2022 | PSC07 | Cessation of Patrick Charles Harte as a person with significant control on 1 July 2021 | |
13 Mar 2022 | AP01 | Appointment of Mr Ronan Murphy as a director on 1 July 2021 | |
15 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2021 | AA | Micro company accounts made up to 31 August 2020 | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
28 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
25 Jul 2019 | CH03 | Secretary's details changed for Ciaran Hunter on 10 July 2019 | |
25 Jul 2019 | CH01 | Director's details changed for Mr Ciaran Anthony Hunter on 10 July 2019 | |
30 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
12 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2019 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2018 | AD01 | Registered office address changed from 1 Malone Heights Belfast BT9 5PG to 637a Lisburn Road Belfast BT9 7GT on 17 December 2018 | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 |